- Company Overview for AA FINANCIAL SERVICES LIMITED (00912211)
- Filing history for AA FINANCIAL SERVICES LIMITED (00912211)
- People for AA FINANCIAL SERVICES LIMITED (00912211)
- Charges for AA FINANCIAL SERVICES LIMITED (00912211)
- More for AA FINANCIAL SERVICES LIMITED (00912211)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2018 | AA | Full accounts made up to 31 January 2018 | |
04 Oct 2018 | CH03 | Secretary's details changed for Miss Catherine Marie Hammond on 6 May 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Gregory Laurence Price as a director on 31 August 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Lewis David Miles as a director on 20 July 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
08 Jun 2018 | TM01 | Termination of appointment of Michael Samuel Lloyd as a director on 8 June 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr David Searle as a director on 8 June 2018 | |
01 May 2018 | TM02 | Termination of appointment of Mark Falcon Millar as a secretary on 17 April 2018 | |
01 May 2018 | AP03 | Appointment of Miss Catherine Marie Hammond as a secretary on 17 April 2018 | |
28 Jul 2017 | AA | Full accounts made up to 31 January 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Michael Johnson as a director on 30 June 2017 | |
06 Jul 2017 | AP01 | Appointment of Mr Gregory Laurence Price as a director on 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
14 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
13 Jun 2016 | TM01 | Termination of appointment of Gillian Pritchard as a director on 24 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Robert David Mackenzie as a director on 14 December 2015 | |
16 May 2016 | CH01 | Director's details changed for Gillian Pritchard on 30 April 2016 | |
13 May 2016 | TM01 | Termination of appointment of Robert James Scott as a director on 30 April 2016 | |
12 May 2016 | AP01 |
Appointment of Gillian Pritchard as a director on 30 April 2016
|
|
01 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
22 Dec 2015 | TM01 | Termination of appointment of Mark Falcon Millar as a director on 14 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Michael Samuel Lloyd as a director on 14 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Michael Johnson as a director on 14 December 2015 |