- Company Overview for AEON DESIGN LIMITED (06814758)
- Filing history for AEON DESIGN LIMITED (06814758)
- People for AEON DESIGN LIMITED (06814758)
- More for AEON DESIGN LIMITED (06814758)
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) |
---|---|---|---|
28 Aug 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Clive Healy on 28 August 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from Dill Cottage Burnt Oak Road High Hurstwood Uckfield East Sussex TN22 4AE on 9 April 2014 | |
09 Apr 2014 | AP03 | Appointment of Mr Clive Healey as a secretary | |
31 Mar 2014 | TM02 | Termination of appointment of Tim Burgess as a secretary | |
31 Mar 2014 | TM01 | Termination of appointment of Tim Burgess as a director | |
26 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Apr 2011 | AP01 | Appointment of Mr Clive Healy as a director | |
20 Apr 2011 | AA01 | Current accounting period extended from 28 February 2011 to 30 April 2011 | |
20 Apr 2011 | AP01 | Appointment of Mr Julian Pringle as a director | |
14 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
09 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
17 Apr 2010 | TM02 | Termination of appointment of Matthew Wynne as a secretary | |
17 Apr 2010 | TM01 | Termination of appointment of Matthew Wynne as a director | |
12 Apr 2010 | AP03 | Appointment of Mr Tim Burgess as a secretary | |
12 Apr 2010 | AD01 | Registered office address changed from 4 Poplar Walk London SE24 0BU on 12 April 2010 | |
12 Apr 2010 | AP01 | Appointment of Mr Tim Burgess as a director | |
01 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Mr Matthew Aaron Bates Wynne on 1 October 2009 | |
01 Mar 2010 | CH03 | Secretary's details changed for Matthew Aaron Bates Wynne on 1 October 2009 |