About

Registered Number: 03821275
Date of Incorporation: 06/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Globe House, Turret Lane, Ipswich, IP4 1DL

 

R3: Affinity Alliance Ltd was registered on 06 August 1999 with its registered office in Ipswich, it's status in the Companies House registry is set to "Active". We do not know the number of employees at R3: Affinity Alliance Ltd. There are 3 directors listed as Williams, Anne, Dodge, Priscilla Jean, Hine, Roger for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODGE, Priscilla Jean 28 September 1999 05 December 1999 1
HINE, Roger 05 December 1999 29 November 2002 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Anne 28 September 1999 05 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 07 February 2020
MR01 - N/A 30 January 2020
MR01 - N/A 27 January 2020
MR01 - N/A 27 January 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 09 August 2018
TM01 - Termination of appointment of director 08 May 2018
CS01 - N/A 31 January 2018
SH01 - Return of Allotment of shares 01 November 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 28 June 2017
CS01 - N/A 15 February 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
MR04 - N/A 27 January 2017
SH01 - Return of Allotment of shares 18 January 2017
RESOLUTIONS - N/A 29 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2016
SH19 - Statement of capital 29 December 2016
CAP-SS - N/A 29 December 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 19 May 2016
PARENT_ACC - N/A 19 May 2016
GUARANTEE2 - N/A 29 April 2016
AGREEMENT2 - N/A 29 April 2016
AR01 - Annual Return 12 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 29 May 2015
PARENT_ACC - N/A 29 May 2015
AGREEMENT2 - N/A 12 May 2015
GUARANTEE2 - N/A 12 May 2015
AUD - Auditor's letter of resignation 14 October 2014
TM01 - Termination of appointment of director 08 October 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 01 April 2014
AD01 - Change of registered office address 14 March 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AD01 - Change of registered office address 12 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 02 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 June 2010
AUD - Auditor's letter of resignation 02 June 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AAMD - Amended Accounts 09 May 2009
AAMD - Amended Accounts 09 May 2009
AAMD - Amended Accounts 09 May 2009
AAMD - Amended Accounts 09 May 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 13 August 2008
RESOLUTIONS - N/A 20 December 2007
RESOLUTIONS - N/A 20 December 2007
RESOLUTIONS - N/A 20 December 2007
RESOLUTIONS - N/A 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
123 - Notice of increase in nominal capital 20 December 2007
RESOLUTIONS - N/A 11 December 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 10 August 2005
353 - Register of members 10 August 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 12 May 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 01 September 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 16 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
AA - Annual Accounts 22 November 2002
363s - Annual Return 22 August 2002
287 - Change in situation or address of Registered Office 29 July 2002
363s - Annual Return 03 September 2001
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
395 - Particulars of a mortgage or charge 19 July 2001
RESOLUTIONS - N/A 11 April 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 04 September 2000
225 - Change of Accounting Reference Date 05 June 2000
287 - Change in situation or address of Registered Office 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
RESOLUTIONS - N/A 01 October 1999
RESOLUTIONS - N/A 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
287 - Change in situation or address of Registered Office 01 October 1999
123 - Notice of increase in nominal capital 01 October 1999
NEWINC - New incorporation documents 06 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2020 Outstanding

N/A

A registered charge 22 January 2020 Outstanding

N/A

A registered charge 22 January 2020 Outstanding

N/A

Debenture 16 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.