- Company Overview for AERON PROPERTIES LIMITED (06765850)
- Filing history for AERON PROPERTIES LIMITED (06765850)
- People for AERON PROPERTIES LIMITED (06765850)
- Charges for AERON PROPERTIES LIMITED (06765850)
- More for AERON PROPERTIES LIMITED (06765850)
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
|
|
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
|
|
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
|
|
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 |