About

Registered Number: 04391539
Date of Incorporation: 11/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP,

 

Affinity Partnerships Ltd was registered on 11 March 2002 and are based in Cleethorpes, Lincolnshire. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREMLING, Peter Edward William 11 March 2002 23 February 2011 1
WILLETT, Nathan 01 November 2008 21 December 2009 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Toni Jane 14 March 2007 11 March 2010 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 13 November 2019
AD01 - Change of registered office address 24 September 2019
CH01 - Change of particulars for director 24 September 2019
PSC04 - N/A 24 September 2019
PSC04 - N/A 24 September 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 24 December 2018
DISS40 - Notice of striking-off action discontinued 21 April 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 19 April 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AD01 - Change of registered office address 10 June 2017
CS01 - N/A 25 May 2017
AD01 - Change of registered office address 24 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 11 December 2015
MR05 - N/A 05 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 31 January 2015
TM01 - Termination of appointment of director 07 December 2014
AP01 - Appointment of director 19 June 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 15 July 2013
CH01 - Change of particulars for director 05 June 2013
AR01 - Annual Return 30 May 2013
AD01 - Change of registered office address 27 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 16 May 2012
DISS40 - Notice of striking-off action discontinued 16 May 2012
AA - Annual Accounts 15 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
CH01 - Change of particulars for director 14 June 2011
TM01 - Termination of appointment of director 15 April 2011
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
DS02 - Withdrawal of striking off application by a company 01 March 2010
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2010
DS01 - Striking off application by a company 25 January 2010
TM01 - Termination of appointment of director 07 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 22 January 2009
DISS40 - Notice of striking-off action discontinued 22 January 2009
363a - Annual Return 21 January 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
287 - Change in situation or address of Registered Office 17 September 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 26 April 2004
395 - Particulars of a mortgage or charge 30 October 2003
353 - Register of members 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 17 March 2003
CERTNM - Change of name certificate 10 May 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
287 - Change in situation or address of Registered Office 18 April 2002
NEWINC - New incorporation documents 11 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.