AUTOMOBILE ASSOCIATION HOLDINGS LIMITED
Company number 03237629
- Company Overview for AUTOMOBILE ASSOCIATION HOLDINGS LIMITED (03237629)
- Filing history for AUTOMOBILE ASSOCIATION HOLDINGS LIMITED (03237629)
- People for AUTOMOBILE ASSOCIATION HOLDINGS LIMITED (03237629)
- Charges for AUTOMOBILE ASSOCIATION HOLDINGS LIMITED (03237629)
- More for AUTOMOBILE ASSOCIATION HOLDINGS LIMITED (03237629)
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) |
---|---|---|---|
04 Oct 2018 | CH03 | Secretary's details changed for Miss Catherine Marie Hammond on 6 May 2018 | |
11 Jul 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
03 May 2018 | AP01 | Appointment of Mr Mark William Strickland as a director on 17 April 2018 | |
03 May 2018 | TM01 | Termination of appointment of Mark Falcon Millar as a director on 17 April 2018 | |
02 May 2018 | AP03 | Appointment of Miss Catherine Marie Hammond as a secretary on 17 April 2018 | |
02 May 2018 | TM02 | Termination of appointment of Mark Falcon Millar as a secretary on 17 April 2018 | |
10 Jul 2017 | AP01 | Appointment of Miss Marianne Neville as a director on 3 July 2017 | |
05 Jul 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
08 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
16 May 2016 | CH01 | Director's details changed for Gillian Pritchard on 30 April 2016 | |
13 May 2016 | TM01 | Termination of appointment of Robert James Scott as a director on 30 April 2016 | |
12 May 2016 | AP01 | Appointment of Gillian Pritchard as a director on 30 April 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
15 Oct 2015 | AP01 | Appointment of Mr Mark Falcon Millar as a director on 30 September 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Mark Huggins as a director on 30 September 2015 | |
08 Jul 2015 | AA | Full accounts made up to 31 January 2015 | |
01 Apr 2015 | CH01 | Director's details changed for Mr Robert James Scott on 20 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
29 Dec 2014 | AP01 | Appointment of Mark Huggins as a director on 15 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014 | |
30 Oct 2014 | AA | Full accounts made up to 31 January 2014 | |
11 Sep 2014 | TM02 | Termination of appointment of Robert James Scott as a secretary on 8 September 2014 |