Download leads from Nexok and grow your business. Find out more

Automobile Association Insurance Services Limited

Documents

Total Documents550
Total Pages2,973

Filing History

12 October 2023Appointment of Harjeet Johal as a director on 28 September 2023
11 October 2023Termination of appointment of Dean Christopher Keeling as a director on 28 September 2023
3 July 2023Full accounts made up to 31 January 2023
21 June 2023Confirmation statement made on 21 June 2023 with no updates
1 December 2022Termination of appointment of Cathryn Elizabeth Riley as a director on 30 November 2022
30 June 2022Full accounts made up to 31 January 2022
22 June 2022Confirmation statement made on 21 June 2022 with no updates
9 June 2022Appointment of Mr David Frederick Swiffen Rogers as a director on 1 March 2022
15 March 2022Termination of appointment of David Patrick Coughlan as a director on 15 March 2022
28 February 2022Termination of appointment of Philip Mark Bunker as a director on 28 February 2022
17 February 2022Appointment of Mr Joseph Augustus Park as a director on 17 January 2022
29 November 2021Appointment of Mr Dean Christopher Keeling as a director on 10 November 2021
4 November 2021Termination of appointment of Gareth Robert Kirkwood as a director on 29 October 2021
13 October 2021Appointment of Mr James Edward Cox as a secretary on 1 October 2021
15 July 2021Full accounts made up to 31 January 2021
1 July 2021Confirmation statement made on 20 June 2021 with no updates
30 June 2021Termination of appointment of Timothy Victor Holliday as a director on 31 May 2021
29 June 2021Termination of appointment of Nadia Hoosen as a secretary on 31 May 2021
19 April 2021Appointment of Ms Cathryn Elizabeth Riley as a director on 1 April 2021
11 November 2020Director's details changed for Mrs Janet Connor on 24 August 2020
25 September 2020Second filing for the appointment of David Coughlan as a director
2 September 2020Full accounts made up to 31 January 2020
31 July 2020Confirmation statement made on 20 June 2020 with updates
9 July 2020Director's details changed for Mr Gareth Robert Kirkwood on 6 July 2020
26 June 2020Appointment of David Coughlan as a director on 15 June 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/09/2020
10 June 2020Termination of appointment of David William Smith as a director on 31 May 2020
9 January 2020Appointment of Mr Philip Mark Bunker as a director on 19 December 2019
19 November 2019Director's details changed for Mrs Janet Connor on 19 November 2019
22 August 2019Full accounts made up to 31 January 2019
19 July 2019Termination of appointment of Jonathan Caldwell Roe as a director on 28 June 2019
27 June 2019Confirmation statement made on 20 June 2019 with no updates
9 August 2018Appointment of Dr Timothy Victor Holliday as a director on 1 August 2018
3 August 2018Termination of appointment of Martin Andrew Clarke as a director on 20 July 2018
2 August 2018Appointment of Mr Gareth Robert Kirkwood as a director on 30 July 2018
13 July 2018Full accounts made up to 31 January 2018
12 July 2018Termination of appointment of Martin Andrew Clarke as a secretary on 2 July 2018
12 July 2018Appointment of Ms Nadia Hoosen as a secretary on 2 July 2018
3 July 2018Confirmation statement made on 20 June 2018 with no updates
29 June 2018Termination of appointment of Cathryn Elizabeth Riley as a director on 18 June 2018
15 June 2018Termination of appointment of Michael Samuel Lloyd as a director on 25 May 2018
17 May 2018Appointment of Dr Martin Andrew Clarke as a secretary on 9 May 2018
1 May 2018Termination of appointment of Mark Falcon Millar as a secretary on 17 April 2018
6 March 2018Director's details changed for Cathryn Elizabeth Riley on 6 March 2018
5 July 2017Full accounts made up to 31 January 2017
5 July 2017Full accounts made up to 31 January 2017
21 June 2017Confirmation statement made on 21 June 2017 with updates
21 June 2017Confirmation statement made on 21 June 2017 with updates
1 June 2017Termination of appointment of Oliver James Kunc as a director on 31 May 2017
1 June 2017Termination of appointment of Oliver James Kunc as a director on 31 May 2017
6 March 2017Director's details changed for Mr Jonathan Caldwell Roe on 13 March 2016
6 March 2017Director's details changed for Mr Jonathan Caldwell Roe on 13 March 2016
7 February 2017Termination of appointment of Robert David Mackenzie as a director on 17 January 2017
7 February 2017Termination of appointment of Robert David Mackenzie as a director on 17 January 2017
14 December 2016Resolutions
  • RES13 ‐ Base prospectus. Transaction documents 16/11/2016
14 December 2016Resolutions
  • RES13 ‐ Base prospectus. Transaction documents 16/11/2016
9 August 2016Appointment of David William Smith as a director on 12 July 2016
9 August 2016Appointment of David William Smith as a director on 12 July 2016
18 July 2016Full accounts made up to 31 January 2016
18 July 2016Full accounts made up to 31 January 2016
8 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 19,000,000
8 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 19,000,000
19 April 2016Termination of appointment of Ashok Kumar Gupta as a director on 31 March 2016
19 April 2016Termination of appointment of Ashok Kumar Gupta as a director on 31 March 2016
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 19,000,000
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 19,000,000
23 July 2015Termination of appointment of Peter Robson as a director on 31 May 2015
23 July 2015Termination of appointment of Peter Robson as a director on 31 May 2015
8 July 2015Full accounts made up to 31 January 2015
8 July 2015Full accounts made up to 31 January 2015
1 June 2015Appointment of Mr Martin Andrew Clarke as a director on 28 May 2015
1 June 2015Appointment of Mr Martin Andrew Clarke as a director on 28 May 2015
24 April 2015Appointment of Mr Michael Samuel Lloyd as a director on 18 March 2015
24 April 2015Appointment of Mr Michael Samuel Lloyd as a director on 18 March 2015
14 April 2015Appointment of Mr Robert David Mackenzie as a director on 9 March 2015
14 April 2015Appointment of Mr Robert David Mackenzie as a director on 9 March 2015
14 April 2015Appointment of Mr Robert David Mackenzie as a director on 9 March 2015
3 March 2015Director's details changed for Mr Jonathan Caldwell Roe on 25 February 2015
3 March 2015Director's details changed for Mr Jonathan Caldwell Roe on 25 February 2015
12 February 2015Appointment of British Cathryn Elizabeth Riley as a director on 20 January 2015
12 February 2015Appointment of British Cathryn Elizabeth Riley as a director on 20 January 2015
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 19,000,000
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 19,000,000
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 19,000,000
13 January 2015Termination of appointment of Michael Andrew Cutbill as a director on 31 December 2014
13 January 2015Termination of appointment of Michael Andrew Cutbill as a director on 31 December 2014
22 December 2014Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
22 December 2014Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
11 September 2014Termination of appointment of Robert James Scott as a secretary on 8 September 2014
11 September 2014Appointment of Mark Falcon Millar as a secretary on 8 September 2014
11 September 2014Termination of appointment of Robert James Scott as a secretary on 8 September 2014
11 September 2014Appointment of Mark Falcon Millar as a secretary on 8 September 2014
11 September 2014Appointment of Mark Falcon Millar as a secretary on 8 September 2014
11 September 2014Termination of appointment of Robert James Scott as a secretary on 8 September 2014
10 September 2014Appointment of Janet Connor as a director on 8 August 2014
10 September 2014Appointment of Oliver James Kunc as a director on 8 August 2014
10 September 2014Termination of appointment of Christopher Trevor Peter Jansen as a director on 31 August 2014
10 September 2014Termination of appointment of Simon David George Douglas as a director on 31 August 2014
10 September 2014Appointment of Oliver James Kunc as a director on 8 August 2014
10 September 2014Appointment of Janet Connor as a director on 8 August 2014
10 September 2014Termination of appointment of Christopher Trevor Peter Jansen as a director on 31 August 2014
10 September 2014Appointment of Oliver James Kunc as a director on 8 August 2014
10 September 2014Termination of appointment of Simon David George Douglas as a director on 31 August 2014
10 September 2014Appointment of Janet Connor as a director on 8 August 2014
30 June 2014Accounts made up to 31 January 2014
30 June 2014Accounts made up to 31 January 2014
19 June 2014Termination of appointment of Stuart Howard as a director
19 June 2014Termination of appointment of John Goodsell as a director
19 June 2014Termination of appointment of Stuart Howard as a director
19 June 2014Termination of appointment of John Goodsell as a director
30 April 2014Termination of appointment of Victoria Haynes as a secretary
30 April 2014Termination of appointment of Victoria Haynes as a secretary
30 April 2014Appointment of Robert James Scott as a secretary
30 April 2014Appointment of Robert James Scott as a secretary
29 April 2014Resolutions
  • RES13 ‐ Company refinancing arrangements & other company business 15/04/2014
29 April 2014Resolutions
  • RES13 ‐ Company refinancing arrangements & other company business 15/04/2014
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 19,000,000
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 19,000,000
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 19,000,000
27 January 2014Director's details changed for Mr Stuart Michael Howard on 27 January 2014
27 January 2014Director's details changed for Mr Stuart Michael Howard on 27 January 2014
21 January 2014Termination of appointment of Andrew Strong as a director
21 January 2014Termination of appointment of Andrew Strong as a director
21 January 2014Appointment of Christopher Trevor Peter Jansen as a director
21 January 2014Appointment of Christopher Trevor Peter Jansen as a director
3 January 2014Director's details changed for John Andrew Goodsell on 1 January 2014
3 January 2014Director's details changed for John Andrew Goodsell on 1 January 2014
3 January 2014Director's details changed for John Andrew Goodsell on 1 January 2014
19 December 2013Director's details changed for Mr Andrew Jonathan Peter Strong on 1 December 2013
19 December 2013Director's details changed for Mr Andrew Jonathan Peter Strong on 1 December 2013
19 December 2013Director's details changed for Mr Andrew Jonathan Peter Strong on 1 December 2013
25 October 2013Accounts made up to 31 January 2013
25 October 2013Accounts made up to 31 January 2013
11 October 2013Appointment of Mr Stuart Michael Howard as a director
11 October 2013Appointment of Mr Stuart Michael Howard as a director
9 October 2013Termination of appointment of Stuart Howard as a director
9 October 2013Termination of appointment of Stuart Howard as a director
8 August 2013Termination of appointment of William Treen as a director
8 August 2013Termination of appointment of William Treen as a director
7 August 2013Satisfaction of charge 8 in full
7 August 2013Satisfaction of charge 8 in full
1 August 2013Appointment of Victoria Haynes as a secretary
1 August 2013Appointment of Victoria Haynes as a secretary
1 August 2013Termination of appointment of Andrew Stringer as a secretary
1 August 2013Termination of appointment of Andrew Stringer as a secretary
9 July 2013Registration of charge 024142120009
9 July 2013Registration of charge 024142120009
19 June 2013Resolutions
  • RES13 ‐ Company business & section 175 conflict of interest 31/05/2013
19 June 2013Resolutions
  • RES13 ‐ Company business & section 175 conflict of interest 31/05/2013
18 June 2013Resolutions
  • RES13 ‐ Business structured finance transaction and reorganisation 31/05/2013
18 June 2013Resolutions
  • RES13 ‐ Business structured finance transaction and reorganisation 31/05/2013
25 March 2013Appointment of Mr Ashok Kumar Gupta as a director
25 March 2013Appointment of Mr Ashok Kumar Gupta as a director
25 March 2013Appointment of Mr Jonathan Caldwell Roe as a director
25 March 2013Appointment of Mr Jonathan Caldwell Roe as a director
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
15 November 2012Director's details changed for Andrew Jonathan Peter Strong on 14 November 2012
15 November 2012Director's details changed for Andrew Jonathan Peter Strong on 14 November 2012
15 October 2012Accounts made up to 31 January 2012
15 October 2012Accounts made up to 31 January 2012
31 August 2012Secretary's details changed for Andrew Paul Stringer on 17 August 2012
31 August 2012Secretary's details changed for Andrew Paul Stringer on 17 August 2012
22 August 2012Appointment of Andrew Paul Stringer as a secretary
22 August 2012Appointment of Andrew Paul Stringer as a secretary
21 August 2012Termination of appointment of John Davies as a secretary
21 August 2012Termination of appointment of John Davies as a secretary
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
17 October 2011Accounts made up to 31 January 2011
17 October 2011Accounts made up to 31 January 2011
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
3 September 2010Accounts made up to 31 January 2010
3 September 2010Accounts made up to 31 January 2010
27 August 2010Director's details changed for Peter Robson on 1 October 2009
27 August 2010Director's details changed for Peter Robson on 1 October 2009
27 August 2010Director's details changed for Peter Robson on 1 October 2009
23 August 2010Director's details changed for Mr. William Raymond Treen on 1 October 2009
23 August 2010Director's details changed for Mr. William Raymond Treen on 1 October 2009
23 August 2010Director's details changed for Michael Andrew Cutbill on 1 October 2009
23 August 2010Director's details changed for Mr. William Raymond Treen on 1 October 2009
23 August 2010Director's details changed for Michael Andrew Cutbill on 1 October 2009
23 August 2010Director's details changed for Michael Andrew Cutbill on 1 October 2009
16 April 2010Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009
16 April 2010Director's details changed for Simon David George Douglas on 1 October 2009
16 April 2010Director's details changed for Simon David George Douglas on 1 October 2009
16 April 2010Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009
16 April 2010Director's details changed for Andrew Kenneth Boland on 1 October 2009
16 April 2010Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009
16 April 2010Director's details changed for Andrew Kenneth Boland on 1 October 2009
16 April 2010Director's details changed for Simon David George Douglas on 1 October 2009
16 April 2010Director's details changed for Andrew Kenneth Boland on 1 October 2009
15 April 2010Secretary's details changed for John Davies on 1 October 2009
15 April 2010Secretary's details changed for John Davies on 1 October 2009
15 April 2010Secretary's details changed for John Davies on 1 October 2009
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
12 November 2009Director's details changed for Simon David George Douglas on 1 October 2009
12 November 2009Director's details changed for Simon David George Douglas on 1 October 2009
12 November 2009Director's details changed for Simon David George Douglas on 1 October 2009
12 November 2009Director's details changed for Simon David George Douglas on 12 November 2009
12 November 2009Director's details changed for Simon David George Douglas on 12 November 2009
8 September 2009Accounts made up to 31 January 2009
8 September 2009Accounts made up to 31 January 2009
8 June 2009Director appointed peter robson
8 June 2009Director appointed peter robson
30 March 2009Director's change of particulars / simon douglas / 01/01/2009
30 March 2009Director's change of particulars / simon douglas / 01/01/2009
9 February 2009Return made up to 01/02/09; full list of members
9 February 2009Return made up to 01/02/09; full list of members
11 December 2008Director appointed william raymond treen
11 December 2008Director appointed william raymond treen
3 December 2008Accounts made up to 31 January 2008
3 December 2008Accounts made up to 31 January 2008
18 November 2008Director appointed andrew kenneth boland
18 November 2008Director appointed andrew kenneth boland
22 October 2008Resolutions
  • RES13 ‐ Section 175 quoted 30/09/2008
22 October 2008Resolutions
  • RES13 ‐ Section 175 quoted 30/09/2008
6 October 2008Appointment terminated director dennis holt
6 October 2008Appointment terminated director dennis holt
29 February 2008Return made up to 01/02/08; full list of members
29 February 2008Return made up to 01/02/08; full list of members
28 February 2008Registered office changed on 28/02/2008 from farum house basing view basingstoke hampshire RG21 4EA
28 February 2008Registered office changed on 28/02/2008 from farum house basing view basingstoke hampshire RG21 4EA
15 January 2008New director appointed
15 January 2008New director appointed
15 January 2008Director resigned
15 January 2008New director appointed
15 January 2008New director appointed
15 January 2008Director resigned
14 January 2008New director appointed
14 January 2008New director appointed
8 January 2008Auditor's resignation
8 January 2008Auditor's resignation
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 December 2007Accounting reference date extended from 31/12/07 to 31/01/08
21 December 2007Accounting reference date extended from 31/12/07 to 31/01/08
19 December 2007Particulars of mortgage/charge
19 December 2007Particulars of mortgage/charge
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
6 December 2007Declaration of satisfaction of mortgage/charge
6 December 2007Declaration of satisfaction of mortgage/charge
6 December 2007Declaration of satisfaction of mortgage/charge
6 December 2007Declaration of satisfaction of mortgage/charge
6 December 2007Declaration of satisfaction of mortgage/charge
6 December 2007Declaration of satisfaction of mortgage/charge
6 December 2007Declaration of satisfaction of mortgage/charge
6 December 2007Declaration of satisfaction of mortgage/charge
9 November 2007Director resigned
9 November 2007Director resigned
6 November 2007Director resigned
6 November 2007Director resigned
6 November 2007Director resigned
6 November 2007Director resigned
6 November 2007Director resigned
6 November 2007Director resigned
26 October 2007Accounts made up to 31 December 2006
26 October 2007Accounts made up to 31 December 2006
25 October 2007Director resigned
25 October 2007Director resigned
25 October 2007Director resigned
25 October 2007Director resigned
25 October 2007Director resigned
25 October 2007Director resigned
24 October 2007New director appointed
24 October 2007New secretary appointed
24 October 2007New director appointed
24 October 2007Secretary resigned
24 October 2007New director appointed
24 October 2007New director appointed
24 October 2007New director appointed
24 October 2007Director resigned
24 October 2007New director appointed
24 October 2007New director appointed
24 October 2007New director appointed
24 October 2007Secretary resigned
24 October 2007Director resigned
24 October 2007New secretary appointed
21 June 2007Declaration of assistance for shares acquisition
21 June 2007Declaration of assistance for shares acquisition
21 June 2007Declaration of assistance for shares acquisition
21 June 2007Declaration of assistance for shares acquisition
4 May 2007Particulars of mortgage/charge
4 May 2007Particulars of mortgage/charge
9 March 2007Return made up to 01/02/07; full list of members
9 March 2007Return made up to 01/02/07; full list of members
27 October 2006Accounts made up to 31 December 2005
27 October 2006Accounts made up to 31 December 2005
25 March 2006Particulars of mortgage/charge
25 March 2006Particulars of mortgage/charge
24 March 2006Particulars of mortgage/charge
24 March 2006Particulars of mortgage/charge
21 March 2006Declaration of assistance for shares acquisition
21 March 2006Declaration of assistance for shares acquisition
16 March 2006Resolutions
  • RES13 ‐ Agreement 02/03/06
16 March 2006Resolutions
  • RES13 ‐ Agreement 02/03/06
6 March 2006Director resigned
6 March 2006Director resigned
3 March 2006Return made up to 01/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
3 March 2006Return made up to 01/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
2 March 2006Secretary's particulars changed;director's particulars changed
2 March 2006Secretary's particulars changed;director's particulars changed
12 October 2005Registered office changed on 12/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW
12 October 2005Registered office changed on 12/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW
15 September 2005New director appointed
15 September 2005New director appointed
20 June 2005New secretary appointed
20 June 2005New secretary appointed
20 June 2005Secretary resigned
20 June 2005Secretary resigned
6 June 2005Accounts made up to 31 December 2004
6 June 2005Accounts made up to 31 December 2004
19 May 2005New director appointed
19 May 2005New director appointed
28 April 2005Director's particulars changed
28 April 2005Director's particulars changed
8 March 2005Director resigned
8 March 2005Director resigned
24 February 2005Location of register of members
24 February 2005Director resigned
24 February 2005Return made up to 01/02/05; full list of members
24 February 2005Director resigned
24 February 2005Return made up to 01/02/05; full list of members
24 February 2005Location of register of members
10 January 2005Director's particulars changed
10 January 2005Director's particulars changed
20 December 2004New director appointed
20 December 2004New director appointed
30 November 2004New director appointed
30 November 2004New director appointed
29 November 2004Director resigned
29 November 2004Director resigned
19 November 2004New director appointed
19 November 2004New director appointed
19 November 2004New director appointed
19 November 2004New director appointed
19 November 2004New director appointed
19 November 2004New director appointed
19 November 2004New director appointed
19 November 2004New director appointed
19 November 2004New director appointed
19 November 2004New director appointed
19 November 2004New director appointed
19 November 2004New director appointed
9 November 2004Director resigned
9 November 2004Director resigned
3 November 2004New director appointed
3 November 2004New director appointed
31 October 2004Director resigned
31 October 2004Director resigned
31 October 2004Director resigned
31 October 2004Director resigned
31 October 2004Director resigned
31 October 2004Director resigned
19 October 2004New secretary appointed
19 October 2004Registered office changed on 19/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD
19 October 2004New secretary appointed
19 October 2004Secretary resigned
19 October 2004Registered office changed on 19/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD
19 October 2004Secretary resigned
15 October 2004Particulars of mortgage/charge
15 October 2004Particulars of mortgage/charge
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
22 June 2004Accounts made up to 31 December 2003
22 June 2004Accounts made up to 31 December 2003
19 March 2004Director's particulars changed
19 March 2004Director's particulars changed
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Declaration of satisfaction of mortgage/charge
26 February 2004Return made up to 01/02/04; full list of members
26 February 2004Return made up to 01/02/04; full list of members
16 February 2004Director's particulars changed
16 February 2004Director's particulars changed
11 February 2004New director appointed
11 February 2004New director appointed
11 February 2004New director appointed
11 February 2004New director appointed
10 February 2004New director appointed
10 February 2004New director appointed
16 January 2004Director resigned
16 January 2004Director resigned
30 October 2003Accounts made up to 31 December 2002
30 October 2003Accounts made up to 31 December 2002
13 May 2003Auditor's resignation
13 May 2003Auditor's resignation
6 March 2003Return made up to 01/02/03; full list of members
6 March 2003Return made up to 01/02/03; full list of members
5 November 2002Accounts made up to 31 December 2001
5 November 2002Accounts made up to 31 December 2001
16 April 2002Location of register of members
16 April 2002Location of register of members
26 March 2002New director appointed
26 March 2002New director appointed
26 March 2002Director resigned
26 March 2002New director appointed
26 March 2002Director resigned
26 March 2002New director appointed
26 March 2002Director resigned
26 March 2002Director resigned
26 March 2002New director appointed
26 March 2002Director resigned
26 March 2002Director resigned
26 March 2002New director appointed
1 March 2002Return made up to 01/02/02; full list of members
1 March 2002Return made up to 01/02/02; full list of members
16 January 2002Secretary resigned
16 January 2002Secretary resigned
16 January 2002Secretary resigned
16 January 2002Secretary resigned
16 January 2002New secretary appointed
16 January 2002New secretary appointed
5 October 2001Registered office changed on 05/10/01 from: norfolk house priestley road basingstoke hampshire RG24 9NY
5 October 2001Registered office changed on 05/10/01 from: norfolk house priestley road basingstoke hampshire RG24 9NY
13 July 2001Accounts made up to 31 December 2000
13 July 2001Accounts made up to 31 December 2000
19 March 2001Director's particulars changed
19 March 2001Director's particulars changed
2 March 2001Return made up to 01/02/01; full list of members
2 March 2001Return made up to 01/02/01; full list of members
20 January 2001Memorandum and Articles of Association
20 January 2001Memorandum and Articles of Association
2 November 2000Accounts made up to 31 December 1999
2 November 2000Accounts made up to 31 December 1999
7 September 2000Return made up to 08/08/00; full list of members
7 September 2000Return made up to 08/08/00; full list of members
4 July 2000New director appointed
4 July 2000New director appointed
27 January 2000Location of register of members
27 January 2000Location of register of members
28 October 1999New secretary appointed
28 October 1999New secretary appointed
27 October 1999Director resigned
27 October 1999Director resigned
27 October 1999New director appointed
27 October 1999Director resigned
27 October 1999New director appointed
27 October 1999Director resigned
25 October 1999Accounts made up to 31 December 1998
25 October 1999Accounts made up to 31 December 1998
8 September 1999Return made up to 08/08/99; full list of members
8 September 1999Return made up to 08/08/99; full list of members
7 September 1999Director resigned
7 September 1999Director resigned
7 September 1999Director resigned
7 September 1999Director resigned
20 August 1999New director appointed
20 August 1999New director appointed
20 August 1999New director appointed
20 August 1999New director appointed
21 June 1999Secretary resigned
21 June 1999Secretary resigned
28 October 1998Accounts made up to 31 December 1997
28 October 1998Accounts made up to 31 December 1997
8 October 1998Declaration of satisfaction of mortgage/charge
8 October 1998Declaration of satisfaction of mortgage/charge
8 October 1998Declaration of satisfaction of mortgage/charge
8 October 1998Declaration of satisfaction of mortgage/charge
7 September 1998Secretary's particulars changed
7 September 1998Secretary's particulars changed
25 August 1998Return made up to 08/08/98; full list of members
25 August 1998Return made up to 08/08/98; full list of members
17 August 1998Auditor's resignation
17 August 1998Auditor's resignation
14 August 1998Auditor's resignation
14 August 1998Auditor's resignation
29 January 1998New secretary appointed
29 January 1998Secretary resigned
29 January 1998New secretary appointed
29 January 1998Secretary resigned
26 January 1998Secretary's particulars changed
26 January 1998Secretary's particulars changed
28 October 1997Accounts made up to 31 December 1996
28 October 1997Accounts made up to 31 December 1996
23 October 1997New secretary appointed
23 October 1997New secretary appointed
3 September 1997Return made up to 08/08/97; full list of members
3 September 1997Return made up to 08/08/97; full list of members
22 July 1997Director's particulars changed
22 July 1997Director's particulars changed
18 November 1996New director appointed
18 November 1996Director resigned
18 November 1996Director resigned
18 November 1996New director appointed
29 October 1996Accounts made up to 31 December 1995
29 October 1996Accounts made up to 31 December 1995
20 August 1996Return made up to 08/08/96; no change of members
20 August 1996Return made up to 08/08/96; no change of members
3 June 1996Director resigned
3 June 1996Director resigned
21 April 1996New director appointed
21 April 1996New director appointed
19 April 1996Director's particulars changed
19 April 1996Director's particulars changed
12 April 1996Director resigned
12 April 1996Director resigned
11 March 1996New director appointed
11 March 1996New director appointed
4 March 1996Director resigned
4 March 1996Director resigned
30 January 1996Director resigned
30 January 1996Director resigned
30 January 1996New director appointed
30 January 1996New director appointed
21 November 1995New director appointed
21 November 1995New director appointed
9 November 1995New director appointed
9 November 1995New director appointed
31 October 1995Accounts made up to 31 December 1994
31 October 1995Accounts made up to 31 December 1994
31 August 1995Return made up to 08/08/95; full list of members
31 August 1995Return made up to 08/08/95; full list of members
27 July 1995Director resigned
27 July 1995Director resigned
15 March 1995New director appointed
15 March 1995New director appointed
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
27 October 1994Accounts made up to 31 December 1993
27 October 1994Accounts made up to 31 December 1993
2 February 1994Particulars of mortgage/charge
2 February 1994Particulars of mortgage/charge
14 October 1993Accounts made up to 31 December 1992
14 October 1993Accounts made up to 31 December 1992
24 February 1993Particulars of mortgage/charge
24 February 1993Particulars of mortgage/charge
30 July 1991Accounts made up to 31 December 1990
30 July 1991Accounts made up to 31 December 1990
22 July 1991Particulars of mortgage/charge
22 July 1991Particulars of mortgage/charge
8 October 1990Accounts made up to 31 December 1989
8 October 1990Accounts made up to 31 December 1989
2 January 1990Company name changed precis (931) LIMITED\certificate issued on 01/01/90
2 January 1990Company name changed precis (931) LIMITED\certificate issued on 01/01/90
4 October 1989Memorandum and Articles of Association
4 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 October 1989Memorandum and Articles of Association
17 August 1989Incorporation
17 August 1989Incorporation
Sign up now to grow your client base. Plans & Pricing