- Company Overview for AVEVA GROUP LIMITED (02937296)
- Filing history for AVEVA GROUP LIMITED (02937296)
- People for AVEVA GROUP LIMITED (02937296)
- Charges for AVEVA GROUP LIMITED (02937296)
- Registers for AVEVA GROUP LIMITED (02937296)
- More for AVEVA GROUP LIMITED (02937296)
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) |
---|---|---|---|
18 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
28 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | TM01 | Termination of appointment of Philip Dayer as a director on 7 July 2017 | |
09 Mar 2017 | AP01 | Appointment of Mr Rohinton Mobed as a director on 1 March 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Richard Longdon as a director on 31 December 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Jonathan Brooks as a director on 8 November 2016 | |
26 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
28 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2016 | AP01 | Appointment of Mr David Mathew Ward as a director on 8 July 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mr Christopher John Humphrey on 12 July 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mr Richard Longdon on 12 July 2016 | |
12 Jul 2016 | AP01 | Appointment of Mr Christopher John Humphrey as a director on 8 July 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mr Jonathan Brooks on 12 July 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Philip Dayer on 12 July 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mr Philip Stanley Aiken on 12 July 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mr James Singer Kidd on 12 July 2016 | |
04 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
10 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 no member list
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | AD04 | Register(s) moved to registered office address High Cross Madingley Road Cambridge CB3 0HB | |
11 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2015 | TM02 | Termination of appointment of David Mathew Ward as a secretary on 16 July 2015 | |
16 Jul 2015 | AP03 | Appointment of Mrs Claire Denton as a secretary on 16 July 2015 | |
06 May 2015 | SH01 |
Statement of capital following an allotment of shares on 12 March 2015
|