Advanced company searchLink opens in new window

AERON VALLEY HOLDINGS LIMITED

Company number 02460547

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)
09 Dec 1997 288a New secretary appointed;new director appointed
09 Dec 1997 288a New director appointed
09 Dec 1997 288a New director appointed
17 Nov 1997 288b Secretary resigned
17 Nov 1997 288b Director resigned
17 Nov 1997 288b Director resigned
17 Nov 1997 288b Director resigned
17 Nov 1997 288b Director resigned
13 Nov 1997 403a Declaration of satisfaction of mortgage/charge
14 Apr 1997 AA Full group accounts made up to 30 June 1996
13 Mar 1997 288a New director appointed
26 Feb 1997 363s Return made up to 28/01/97; full list of members
26 Feb 1997 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
04 Jul 1996 287 Registered office changed on 04/07/96 from: greengrove felinfach lampeter ceredigion SA48 8AG
17 Jun 1996 287 Registered office changed on 17/06/96 from: riverside house penarth road grangetown cardiff
15 Mar 1996 288 Secretary resigned;new secretary appointed;director resigned
31 Jan 1996 363s Return made up to 28/01/96; change of members
19 Jan 1996 AA Full group accounts made up to 30 June 1995
22 Sep 1995 88(2)R Ad 24/05/95--------- £ si 250000@1=250000 £ ic 2/250002
22 Sep 1995 123 Nc inc already adjusted 28/04/95
08 Aug 1995 288 New director appointed
31 Jul 1995 288 New secretary appointed;new director appointed
31 Jul 1995 288 Director resigned;new director appointed
18 Jul 1995 395 Particulars of mortgage/charge
11 Jul 1995 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution