- Company Overview for AON ADJUDICATION SERVICES LIMITED (00499779)
- Filing history for AON ADJUDICATION SERVICES LIMITED (00499779)
- People for AON ADJUDICATION SERVICES LIMITED (00499779)
- Charges for AON ADJUDICATION SERVICES LIMITED (00499779)
- Insolvency for AON ADJUDICATION SERVICES LIMITED (00499779)
- Registers for AON ADJUDICATION SERVICES LIMITED (00499779)
- More for AON ADJUDICATION SERVICES LIMITED (00499779)
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) |
---|---|---|---|
30 May 2017 | AD03 | Register(s) moved to registered inspection location The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
25 May 2017 | AD02 | Register inspection address has been changed from 10 Devonshire Square London EC2M 4YP United Kingdom to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
26 Apr 2017 | AP01 | Appointment of Christopher Asher as a director on 25 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Christine Marie Williams as a director on 25 April 2017 | |
01 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
15 Apr 2016 | TM01 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 | |
08 Jan 2016 | AD02 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL to 10 Devonshire Square London EC2M 4YP | |
22 Oct 2015 | CH01 | Director's details changed for Mr Philip Leighton Hanson on 13 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Christine Marie Williams on 13 July 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
03 Sep 2015 | CH01 | Director's details changed for Gary Peter Sorensen on 13 July 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Christine Marie Williams on 13 July 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 | |
28 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Jul 2015 | CH04 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 | |
18 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
15 Jul 2014 | CH01 | Director's details changed for Philip Leighton Hanson on 30 June 2014 | |
04 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 May 2014 | TM01 | Termination of appointment of Stephen Gale as a director | |
31 Mar 2014 | AP01 | Appointment of Philip Leighton Hanson as a director | |
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
21 May 2013 | AP01 | Appointment of Christine Marie Williams as a director | |
21 May 2013 | TM01 | Termination of appointment of Caroline Gracey as a director |