Advanced company searchLink opens in new window

AON HOLDINGS LIMITED

Company number 02265140

Filter by category

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)
08 Oct 2010 AD04 Register(s) moved to registered office address
28 Sep 2010 AA Full accounts made up to 31 December 2009
08 Jul 2010 AP01 Appointment of Yvonne Jane Fisher as a director
06 Jul 2010 TM01 Termination of appointment of Edward Cruttwell as a director
06 Jul 2010 AP01 Appointment of Stephen Dudley Gale as a director
01 Apr 2010 AP01 Appointment of Paul Francis Clayden as a director
30 Mar 2010 TM01 Termination of appointment of Michael Heap as a director
30 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
17 Nov 2009 AD03 Register(s) moved to registered inspection location
17 Nov 2009 AD02 Register inspection address has been changed
05 Nov 2009 AA Full accounts made up to 31 December 2008
14 Oct 2009 TM01 Termination of appointment of David Coldman as a director
07 May 2009 AUD Auditor's resignation
30 Apr 2009 288a Secretary appointed cosec 2000 LIMITED
30 Apr 2009 288b Appointment terminated secretary graeme stiff
30 Apr 2009 288b Appointment terminated director john whiter
31 Dec 2008 288a Director appointed michael conrad heap
31 Dec 2008 288a Director appointed edward robert charles cruttwell
04 Nov 2008 363a Return made up to 30/10/08; full list of members
16 Oct 2008 AA Full accounts made up to 31 December 2007
04 Dec 2007 403a Declaration of satisfaction of mortgage/charge
02 Nov 2007 363a Return made up to 30/10/07; full list of members
21 Oct 2007 AA Full accounts made up to 31 December 2006
05 Nov 2006 AA Full accounts made up to 31 December 2005
02 Nov 2006 363a Return made up to 30/10/06; full list of members