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

AA Corporation Limited

Documents

Total Documents448
Total Pages3,680

Filing History

9 September 2020Full accounts made up to 31 January 2020
14 July 2020Director's details changed for Ms Marianne Neville on 14 July 2020
1 July 2020Confirmation statement made on 20 June 2020 with no updates
19 February 2020Termination of appointment of Mark William Strickland as a director on 13 February 2020
19 February 2020Appointment of Mr Kevin Jeremy Dangerfield as a director on 13 February 2020
30 August 2019Full accounts made up to 31 January 2019
14 August 2019Appointment of Mr Mark William Strickland as a director on 25 July 2019
13 August 2019Termination of appointment of Simon John Breakwell as a director on 1 August 2019
12 August 2019Appointment of Miss Marianne Neville as a director on 25 July 2019
12 August 2019Termination of appointment of Gillian Pritchard as a director on 1 August 2019
27 June 2019Confirmation statement made on 20 June 2019 with no updates
8 May 2019Termination of appointment of Martin Andrew Clarke as a director on 29 April 2019
12 February 2019Termination of appointment of Catherine Marie Free as a secretary on 30 January 2019
12 February 2019Appointment of Ms Nadia Hoosen as a secretary on 30 January 2019
12 October 2018Full accounts made up to 31 January 2018
4 October 2018Secretary's details changed for Miss Catherine Marie Hammond on 6 May 2018
21 August 2018Termination of appointment of Mark William Strickland as a director on 1 July 2018
27 June 2018Confirmation statement made on 20 June 2018 with updates
1 May 2018Termination of appointment of Mark Falcon Millar as a secretary on 17 April 2018
1 May 2018Termination of appointment of Mark Falcon Millar as a director on 17 April 2018
1 May 2018Appointment of Miss Catherine Marie Hammond as a secretary on 17 April 2018
11 December 2017Appointment of Mr Simon John Breakwell as a director on 22 November 2017
25 August 2017Termination of appointment of Charles Edward Norman as a director on 24 August 2017
25 August 2017Termination of appointment of Charles Edward Norman as a director on 24 August 2017
8 August 2017Appointment of Mr Mark William Strickland as a director on 7 August 2017
8 August 2017Appointment of Mr Mark William Strickland as a director on 7 August 2017
4 August 2017Termination of appointment of Robert David Mackenzie as a director on 1 August 2017
4 August 2017Termination of appointment of Robert David Mackenzie as a director on 1 August 2017
23 June 2017Full accounts made up to 31 January 2017
23 June 2017Full accounts made up to 31 January 2017
20 June 2017Confirmation statement made on 20 June 2017 with updates
20 June 2017Confirmation statement made on 20 June 2017 with updates
14 December 2016Resolutions
  • RES13 ‐ Base prospectus. Transaction documents 16/11/2016
14 December 2016Resolutions
  • RES13 ‐ Base prospectus. Transaction documents 16/11/2016
11 August 2016Satisfaction of charge 037977470014 in full
11 August 2016Satisfaction of charge 037977470014 in full
18 July 2016Full accounts made up to 31 January 2016
18 July 2016Full accounts made up to 31 January 2016
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 770,007,687.4
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 770,007,687.4
6 June 2016Termination of appointment of Robert James Scott as a director on 30 April 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 06/06/2016 for Robert James Scott.
6 June 2016Termination of appointment of Robert James Scott as a director on 30 April 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 06/06/2016 for Robert James Scott.
16 May 2016Director's details changed for Gillian Pritchard on 30 April 2016
16 May 2016Director's details changed for Gillian Pritchard on 30 April 2016
13 May 2016Termination of appointment of Robert James Scott as a director
13 May 2016Termination of appointment of Robert James Scott as a director
12 May 2016Appointment of Gillian Pritchard as a director on 30 April 2016
  • ANNOTATION Part Rectified Directors service address was removed from the AP01 on 07/07/16 as it was invalid/ineffective.
12 May 2016Appointment of Gillian Pritchard as a director on 30 April 2016
  • ANNOTATION Part Rectified Directors service address was removed from the AP01 on 07/07/16 as it was invalid/ineffective.
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 770,007,687.4
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 770,007,687.4
1 October 2015Satisfaction of charge 037977470012 in part
1 October 2015Satisfaction of charge 037977470012 in part
10 July 2015Appointment of Mr Robert David Mackenzie as a director on 1 July 2015
10 July 2015Appointment of Mr Robert David Mackenzie as a director on 1 July 2015
10 July 2015Appointment of Mr Robert David Mackenzie as a director on 1 July 2015
10 July 2015Appointment of Dr Martin Andrew Clarke as a director on 1 July 2015
10 July 2015Appointment of Mr Mark Falcon Millar as a director on 1 July 2015
10 July 2015Appointment of Dr Martin Andrew Clarke as a director on 1 July 2015
10 July 2015Appointment of Mr Mark Falcon Millar as a director on 1 July 2015
10 July 2015Appointment of Dr Martin Andrew Clarke as a director on 1 July 2015
10 July 2015Appointment of Mr Mark Falcon Millar as a director on 1 July 2015
8 July 2015Full accounts made up to 31 January 2015
8 July 2015Full accounts made up to 31 January 2015
1 April 2015Director's details changed for Mr Robert James Scott on 20 March 2015
1 April 2015Director's details changed for Mr Robert James Scott on 20 March 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 770,007,687.4
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 770,007,687.4
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 770,007,687.4
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
18 December 2014Appointment of Charles Edward Norman as a director on 16 December 2014
18 December 2014Appointment of Charles Edward Norman as a director on 16 December 2014
17 September 2014Appointment of Robert James Scott as a director on 17 September 2014
17 September 2014Appointment of Robert James Scott as a director on 17 September 2014
11 September 2014Termination of appointment of Robert James Scott 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
11 September 2014Appointment of Mark Falcon Millar as a secretary on 8 September 2014
10 September 2014Termination of appointment of Christopher Trevor Peter Jansen as a director on 31 August 2014
10 September 2014Termination of appointment of Christopher Trevor Peter Jansen as a director on 31 August 2014
30 June 2014Full accounts made up to 31 January 2014
30 June 2014Full accounts made up to 31 January 2014
30 April 2014Termination of appointment of Victoria Haynes as a secretary
30 April 2014Appointment of Robert James Scott as a secretary
30 April 2014Termination of appointment of Victoria Haynes 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 2014Termination of appointment of Andrew Strong as a director
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 770,007,687.4
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 770,007,687.4
11 February 2014Termination of appointment of Andrew Strong as a director
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 770,007,687.4
21 January 2014Appointment of Christopher Trevor Peter Jansen as a director
21 January 2014Appointment of Christopher Trevor Peter Jansen as a director
19 December 2013Director's details changed for Andrew Jonathan Peter Strong on 1 December 2013
19 December 2013Director's details changed for Andrew Jonathan Peter Strong on 1 December 2013
19 December 2013Director's details changed for Andrew Jonathan Peter Strong on 1 December 2013
25 October 2013Full accounts made up to 31 January 2013
25 October 2013Full accounts made up to 31 January 2013
9 October 2013Termination of appointment of Stuart Howard as a director
9 October 2013Termination of appointment of John Goodsell as a director
9 October 2013Termination of appointment of Stuart Howard as a director
9 October 2013Termination of appointment of John Goodsell as a director
1 August 2013Appointment of Victoria Haynes as a secretary
1 August 2013Termination of appointment of Andrew Stringer as a secretary
1 August 2013Appointment of Victoria Haynes as a secretary
1 August 2013Termination of appointment of Andrew Stringer as a secretary
10 July 2013Memorandum and Articles of Association
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 July 2013Memorandum and Articles of Association
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 July 2013Registration of charge 037977470012
9 July 2013Registration of charge 037977470012
9 July 2013Registration of charge 037977470013
9 July 2013Registration of charge 037977470013
9 July 2013Registration of charge 037977470014
9 July 2013Registration of charge 037977470014
3 July 2013Satisfaction of charge 9 in full
3 July 2013Solvency statement dated 28/06/13
3 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
3 July 2013Satisfaction of charge 11 in full
3 July 2013Statement of capital on 3 July 2013
  • GBP 770,007,684.00
3 July 2013Satisfaction of charge 11 in full
3 July 2013Statement by directors
3 July 2013Statement of capital on 3 July 2013
  • GBP 770,007,684.00
3 July 2013Satisfaction of charge 10 in full
3 July 2013Satisfaction of charge 10 in full
3 July 2013Satisfaction of charge 9 in full
3 July 2013Statement of capital on 3 July 2013
  • GBP 770,007,684.00
3 July 2013Statement by directors
3 July 2013Solvency statement dated 28/06/13
3 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
15 October 2012Full accounts made up to 31 January 2012
15 October 2012Full accounts 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 2011Full accounts made up to 31 January 2011
17 October 2011Full accounts made up to 31 January 2011
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
3 September 2010Full accounts made up to 31 January 2010
3 September 2010Full accounts made up to 31 January 2010
17 April 2010Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009
17 April 2010Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009
17 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 2010Secretary's details changed for John Davies on 1 October 2009
16 April 2010Secretary's details changed for John Davies on 1 October 2009
16 April 2010Director's details changed for Andrew Kenneth Boland on 1 October 2009
16 April 2010Secretary's details changed for John Davies on 1 October 2009
16 April 2010Director's details changed for Andrew Kenneth Boland 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
24 September 2009Full accounts made up to 31 January 2009
24 September 2009Full accounts made up to 31 January 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
6 February 2009Director appointed andrew kenneth boland
6 February 2009Director appointed andrew kenneth boland
1 December 2008Full accounts made up to 31 January 2008
1 December 2008Full accounts made up to 31 January 2008
22 October 2008Resolutions
  • RES13 ‐ Section 175 quoted 30/09/2008
22 October 2008Resolutions
  • RES13 ‐ Section 175 quoted 30/09/2008
5 February 2008Return made up to 01/02/08; full list of members
5 February 2008Return made up to 01/02/08; full list of members
8 January 2008Auditor's resignation
8 January 2008Auditor's resignation
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
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
19 December 2007Particulars of mortgage/charge
19 December 2007Particulars of mortgage/charge
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 December 2007Declaration of assistance for shares acquisition
10 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
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 November 2007New director appointed
6 November 2007New director appointed
26 October 2007Full accounts made up to 31 December 2006
26 October 2007Full accounts made up to 31 December 2006
25 October 2007New director appointed
25 October 2007Director resigned
25 October 2007New director appointed
25 October 2007New director appointed
25 October 2007Director resigned
25 October 2007New secretary appointed
25 October 2007Director resigned
25 October 2007Secretary resigned
25 October 2007New director appointed
25 October 2007Secretary resigned
25 October 2007Director resigned
25 October 2007New secretary appointed
30 May 2007Declaration of assistance for shares acquisition
30 May 2007Declaration of assistance for shares acquisition
19 May 2007Particulars of mortgage/charge
19 May 2007Particulars of mortgage/charge
15 May 2007Declaration of assistance for shares acquisition
15 May 2007Declaration of assistance for shares acquisition
15 May 2007Declaration of assistance for shares acquisition
15 May 2007Declaration of assistance for shares acquisition
15 May 2007Declaration of assistance for shares acquisition
15 May 2007Declaration of assistance for shares acquisition
15 May 2007Declaration of assistance for shares acquisition
15 May 2007Declaration of assistance for shares acquisition
15 May 2007Declaration of assistance for shares acquisition
15 May 2007Declaration of assistance for shares acquisition
15 May 2007Declaration of assistance for shares acquisition
15 May 2007Declaration of assistance for shares acquisition
15 May 2007Declaration of assistance for shares acquisition
15 May 2007Declaration of assistance for shares acquisition
15 May 2007Declaration of assistance for shares acquisition
15 May 2007Declaration of assistance for shares acquisition
15 May 2007Declaration of assistance for shares acquisition
15 May 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 2006Full accounts made up to 31 December 2005
27 October 2006Full accounts made up to 31 December 2005
25 March 2006Particulars of mortgage/charge
25 March 2006Particulars of mortgage/charge
25 March 2006Particulars of mortgage/charge
25 March 2006Particulars of mortgage/charge
25 March 2006Particulars of mortgage/charge
25 March 2006Particulars of mortgage/charge
21 March 2006Declaration of assistance for shares acquisition
21 March 2006Declaration of assistance for shares acquisition
17 March 2006Declaration of assistance for shares acquisition
17 March 2006Declaration of assistance for shares acquisition
17 March 2006Declaration of assistance for shares acquisition
17 March 2006Declaration of assistance for shares acquisition
17 March 2006Declaration of assistance for shares acquisition
17 March 2006Declaration of assistance for shares acquisition
17 March 2006Declaration of assistance for shares acquisition
17 March 2006Declaration of assistance for shares acquisition
17 March 2006Declaration of assistance for shares acquisition
17 March 2006Declaration of assistance for shares acquisition
17 March 2006Declaration of assistance for shares acquisition
17 March 2006Declaration of assistance for shares acquisition
17 March 2006Declaration of assistance for shares acquisition
17 March 2006Declaration of assistance for shares acquisition
16 March 2006Resolutions
  • RES13 ‐ Agreement 02/03/06
16 March 2006Resolutions
  • RES13 ‐ Agreement 02/03/06
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
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
16 June 2005New secretary appointed
16 June 2005Secretary resigned
16 June 2005New secretary appointed
16 June 2005Secretary resigned
6 June 2005Full accounts made up to 31 December 2004
6 June 2005Full accounts made up to 31 December 2004
23 March 2005Return made up to 01/02/05; full list of members
23 March 2005Return made up to 01/02/05; full list of members
17 March 2005New director appointed
17 March 2005New director appointed
17 March 2005Director resigned
17 March 2005Director resigned
10 January 2005Director's particulars changed
10 January 2005Director's particulars changed
30 November 2004New director appointed
30 November 2004New director appointed
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 2004Registered office changed on 19/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD
19 October 2004Registered office changed on 19/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD
19 October 2004Secretary resigned
19 October 2004New secretary appointed
19 October 2004Secretary resigned
19 October 2004New secretary appointed
15 October 2004Particulars of mortgage/charge
15 October 2004Particulars of mortgage/charge
15 October 2004Particulars of mortgage/charge
15 October 2004Particulars of mortgage/charge
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
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 October 2004Declaration of assistance for shares acquisition
8 July 2004Full accounts made up to 31 December 2003
8 July 2004Full accounts made up to 31 December 2003
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
28 July 2003Full accounts made up to 31 December 2002
28 July 2003Full accounts made up to 31 December 2002
13 May 2003Auditor's resignation
13 May 2003Auditor's resignation
5 March 2003Return made up to 01/02/03; full list of members
5 March 2003Return made up to 01/02/03; full list of members
4 November 2002Full accounts made up to 31 December 2001
4 November 2002Full accounts made up to 31 December 2001
4 July 2002Director's particulars changed
4 July 2002Director's particulars changed
18 March 2002New director appointed
18 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
4 December 2001Director's particulars changed
4 December 2001Director's particulars changed
1 November 2001Full accounts made up to 31 December 2000
1 November 2001Full accounts made up to 31 December 2000
18 October 2001Secretary's particulars changed
18 October 2001Secretary's particulars changed
16 October 2001Delivery ext'd 3 mth 31/12/00
16 October 2001Delivery ext'd 3 mth 31/12/00
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
24 July 2001Secretary resigned
24 July 2001Secretary resigned
24 July 2001New secretary appointed
24 July 2001Secretary resigned
24 July 2001Secretary resigned
24 July 2001New secretary appointed
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
1 February 2001Full accounts made up to 31 December 1999
1 February 2001Full accounts made up to 31 December 1999
3 October 2000Delivery ext'd 3 mth 31/12/99
3 October 2000Delivery ext'd 3 mth 31/12/99
7 September 2000Resolutions
  • ELRES ‐ Elective resolution
7 September 2000Resolutions
  • ELRES ‐ Elective resolution
25 July 2000Return made up to 24/06/00; full list of members
25 July 2000Return made up to 24/06/00; full list of members
16 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99
16 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99
3 February 2000Ad 20/09/99--------- £ si [email protected]= 100007251 £ ic 1100010982/2200018233
3 February 2000Ad 20/09/99--------- £ si [email protected]= 100007251 £ ic 1100010982/2200018233
3 February 2000Statement of affairs
3 February 2000Statement of affairs
3 February 2000Statement of affairs
3 February 2000Statement of affairs
27 October 1999Director resigned
27 October 1999New director appointed
27 October 1999New secretary appointed
27 October 1999New director appointed
27 October 1999Ad 23/09/99--------- £ si 1100010980@1=1100010980 £ ic 2/1100010982
27 October 1999Director resigned
27 October 1999Ad 23/09/99--------- £ si 1100010980@1=1100010980 £ ic 2/1100010982
27 October 1999New director appointed
27 October 1999New secretary appointed
27 October 1999Registered office changed on 27/10/99 from: norfolk house priestley road basingstoke hampshire RG24 9NY
27 October 1999Registered office changed on 27/10/99 from: norfolk house priestley road basingstoke hampshire RG24 9NY
27 October 1999New director appointed
12 October 1999New secretary appointed
12 October 1999New secretary appointed
1 October 1999Secretary resigned
1 October 1999Director resigned
1 October 1999Secretary resigned
1 October 1999Director resigned
1 October 1999Director resigned
1 October 1999Director resigned
13 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
13 August 1999£ nc 10000000/4000000000 03/08/99
13 August 1999£ nc 10000000/4000000000 03/08/99
13 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
10 August 1999Memorandum and Articles of Association
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
10 August 1999Memorandum and Articles of Association
24 June 1999Incorporation
24 June 1999Incorporation
Sign up now to grow your client base. Plans & Pricing