AIREVALLEY INDEPENDENT FINANCIAL ADVISORS LIMITED
Company number 04617724
- Company Overview for AIREVALLEY INDEPENDENT FINANCIAL ADVISORS LIMITED (04617724)
- Filing history for AIREVALLEY INDEPENDENT FINANCIAL ADVISORS LIMITED (04617724)
- People for AIREVALLEY INDEPENDENT FINANCIAL ADVISORS LIMITED (04617724)
- More for AIREVALLEY INDEPENDENT FINANCIAL ADVISORS LIMITED (04617724)
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) |
---|---|---|---|
11 Aug 2020 | MA | Memorandum and Articles of Association | |
11 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | TM01 | Termination of appointment of Mark Waterhouse as a director on 22 May 2020 | |
01 Jul 2020 | TM02 | Termination of appointment of Mark Waterhouse as a secretary on 22 May 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of John Stephen Lohan as a director on 22 May 2020 | |
01 Jul 2020 | PSC07 | Cessation of Mark Waterhouse as a person with significant control on 22 May 2020 | |
01 Jul 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 November 2019 | |
01 Jul 2020 | PSC07 | Cessation of John Stephen Lohan as a person with significant control on 22 May 2020 | |
01 Jul 2020 | PSC02 | Notification of Sovereign Money Matters Limited as a person with significant control on 22 May 2020 | |
01 Jul 2020 | AP01 | Appointment of Mr Charles James Mardon as a director on 22 May 2020 | |
01 Jul 2020 | AP01 | Appointment of Mrs Janette Mardon as a director on 22 May 2020 | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
21 Feb 2017 | CH01 | Director's details changed for Mark Waterhouse on 21 February 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
18 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | CH03 | Secretary's details changed for Mark Waterhouse on 30 November 2014 | |
17 Dec 2014 | CH01 | Director's details changed for Mark Waterhouse on 30 November 2014 |