Advanced company searchLink opens in new window

AA INSURANCE HOLDINGS LIMITED

Company number 09438903

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)
19 Mar 2019 TM01 Termination of appointment of Philip Mark Bunker as a director on 18 March 2019
06 Nov 2018 AA Accounts for a small company made up to 31 January 2018
13 Jul 2018 AP03 Appointment of Ms Nadia Hoosen as a secretary on 2 July 2018
13 Jul 2018 TM02 Termination of appointment of Jonathan Michael Cox as a secretary on 2 July 2018
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
27 Jun 2018 TM01 Termination of appointment of Dominic David Bird as a director on 18 June 2018
21 Jun 2018 AP01 Appointment of Dr Martin Andrew Clarke as a director on 18 June 2018
21 Jun 2018 AP01 Appointment of Ms Cathryn Elizabeth Riley as a director on 18 June 2018
21 Jun 2018 AP01 Appointment of Mr Andrew Mark Blowers as a director on 18 June 2018
19 Jun 2018 TM01 Termination of appointment of Craig Alan Staniland as a director on 18 June 2018
15 Jun 2018 AP01 Appointment of Mr Philip Mark Bunker as a director on 1 June 2018
19 Mar 2018 TM01 Termination of appointment of Ben Justin Ryan as a director on 16 February 2018
30 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Inc 4000001 by creation of 4000000 24/01/2018
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • GBP 4,000,001
05 Jan 2018 AA Full accounts made up to 31 January 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
10 Apr 2017 AP01 Appointment of Dominic David Bird as a director on 24 March 2017
07 Nov 2016 AA Full accounts made up to 31 January 2016
03 Nov 2016 TM02 Termination of appointment of Mark Falcon Millar as a secretary on 3 November 2016
13 Jul 2016 AP03 Appointment of Jonathan Michael Cox as a secretary on 12 July 2016
08 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
27 Jun 2016 TM01 Termination of appointment of Gillian Pritchard as a director on 30 April 2016
16 May 2016 CH01 Director's details changed for Ben Justin Ryan 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 ANNOTATION Rectified this document was removed from the public register on the 19/07/2016 as it was invalid or ineffective