Advanced company searchLink opens in new window

AERON PROPERTIES LIMITED

Company number 06765850

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)
17 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
06 Sep 2012 AP01 Appointment of Mrs Emma Jayne Berry as a director
06 Sep 2012 TM01 Termination of appointment of M and a Nominees Limited as a director
06 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
06 Dec 2011 AD01 Registered office address changed from C/O M&a Solicitors Llp 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 6 December 2011
10 Mar 2011 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
10 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
11 Aug 2010 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
11 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
22 Dec 2009 AD01 Registered office address changed from C/O M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB Wales on 22 December 2009
22 Dec 2009 CH04 Secretary's details changed for M and a Secretaries Limited on 4 December 2009
22 Dec 2009 CH02 Director's details changed for M and a Nominees Limited on 4 December 2009
30 Sep 2009 88(2) Ad 28/09/09-28/09/09\gbp si 99@1=99\gbp ic 1/100\
28 Sep 2009 CERTNM Company name changed mandaco 592 LIMITED\certificate issued on 28/09/09
04 Dec 2008 NEWINC Incorporation