- Company Overview for AA INSURANCE HOLDINGS LIMITED (09438903)
- Filing history for AA INSURANCE HOLDINGS LIMITED (09438903)
- People for AA INSURANCE HOLDINGS LIMITED (09438903)
- More for AA INSURANCE HOLDINGS LIMITED (09438903)
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
|
|
26 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 24 January 2018
|
|
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
|
|
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
|