- Company Overview for AON HOLDINGS LIMITED (02265140)
- Filing history for AON HOLDINGS LIMITED (02265140)
- People for AON HOLDINGS LIMITED (02265140)
- Charges for AON HOLDINGS LIMITED (02265140)
- More for AON HOLDINGS LIMITED (02265140)
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) |
---|---|---|---|
10 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
01 May 2014 | TM01 | Termination of appointment of Stephen Gale as a director | |
20 Mar 2014 | AP01 |
Appointment of Pelagia Katsaouni as a director on 18 March 2014
|
|
20 Mar 2014 | AP01 | Appointment of Philip Leighton Hanson as a director | |
28 Nov 2013 | TM01 | Termination of appointment of Grahame Chilton as a director | |
04 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
04 Nov 2013 | CH01 | Director's details changed for Mr Grahame David Chilton on 29 October 2013 | |
10 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Dec 2012 | AP01 | Appointment of Christine Marie Williams as a director | |
07 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
01 Oct 2012 | TM01 | Termination of appointment of Paul Clayden as a director | |
16 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Mar 2012 | CERTNM |
Company name changed benfield holdings LIMITED\certificate issued on 09/03/12
|
|
09 Mar 2012 | CONNOT | Change of name notice | |
05 Jan 2012 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
11 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Aug 2011 | AP01 | Appointment of Paul Arthur Hogwood as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Yvonne Fisher as a director | |
20 Jan 2011 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from 55 Bishopsgate London EC2N 3BD on 19 January 2011 | |
08 Oct 2010 | AD04 | Register(s) moved to registered office address | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jul 2010 | AP01 | Appointment of Yvonne Jane Fisher as a director | |
06 Jul 2010 | TM01 | Termination of appointment of Edward Cruttwell as a director | |
06 Jul 2010 | AP01 | Appointment of Stephen Dudley Gale as a director |