Advanced company searchLink opens in new window

AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED

Company number 02413321

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Sep 2014 AP03 Appointment of Mark Falcon Millar as a secretary on 8 September 2014
10 Sep 2014 TM01 Termination of appointment of Christopher Trevor Peter Jansen as a director on 31 August 2014
22 Aug 2014 CH01 Director's details changed for Robert James Scott on 8 August 2014
30 Apr 2014 AP03 Appointment of Robert James Scott as a secretary
30 Apr 2014 TM02 Termination of appointment of Taguma Ngondonga as a secretary
29 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company refinancing arrangements & other company business 15/04/2014
06 Mar 2014 CH01 Director's details changed for Robert James Scott on 2 February 2014
10 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 21,549,485
21 Jan 2014 TM01 Termination of appointment of Andrew Strong as a director
21 Jan 2014 AP01 Appointment of Robert James Scott as a director
21 Jan 2014 AP01 Appointment of Christopher Trevor Peter Jansen as a director
19 Dec 2013 CH01 Director's details changed for Mr Andrew Jonathan Peter Strong on 1 December 2013
25 Oct 2013 AA Full accounts made up to 31 January 2013
11 Oct 2013 TM01 Termination of appointment of Stuart Howard as a director
09 Jul 2013 MR01 Registration of charge 024133210005
03 Jul 2013 MR04 Satisfaction of charge 4 in full
19 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business & section 175 conflict of interest 31/05/2013
18 Jun 2013 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 May 2013 AP01 Appointment of Andrew Kenneth Boland as a director
22 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
15 Nov 2012 CH01 Director's details changed for Andrew Jonathan Peter Strong on 14 November 2012
15 Oct 2012 AA Full accounts made up to 31 January 2012
24 Aug 2012 AP03 Appointment of Taguma Ngondonga as a secretary
21 Aug 2012 TM02 Termination of appointment of John Davies as a secretary
24 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders