About

Registered Number: 03746199
Date of Incorporation: 31/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: C/O Fergus And Fergus 24 Oswald, Road, Chorlton Cum Hardy, Manchester, M21 9LP

 

Based in Manchester, Afordable Property Investments Ltd was established in 1999. We do not know the number of employees at Afordable Property Investments Ltd. The companies directors are Kenny, Sheila, Adamson, Fiona, Forde, Michael, Mcguire, Siobhan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNY, Sheila 22 April 1999 - 1
ADAMSON, Fiona 22 April 1999 01 October 2009 1
FORDE, Michael 31 March 1999 01 October 2009 1
MCGUIRE, Siobhan 22 April 1999 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 16 May 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 23 December 2017
MR04 - N/A 16 May 2017
CS01 - N/A 15 May 2017
CH01 - Change of particulars for director 15 May 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 04 January 2012
DISS40 - Notice of striking-off action discontinued 20 August 2011
AR01 - Annual Return 17 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 04 February 2002
RESOLUTIONS - N/A 16 February 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 27 June 2000
395 - Particulars of a mortgage or charge 14 April 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
NEWINC - New incorporation documents 31 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.