- Company Overview for FRIENDS AELRIS LIMITED (00016807)
- Filing history for FRIENDS AELRIS LIMITED (00016807)
- People for FRIENDS AELRIS LIMITED (00016807)
- Charges for FRIENDS AELRIS LIMITED (00016807)
- More for FRIENDS AELRIS LIMITED (00016807)
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) |
---|---|---|---|
12 Apr 2012 | AD02 | Register inspection address has been changed | |
30 Mar 2012 | TM01 | Termination of appointment of Andrew Parsons as a director | |
07 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
26 May 2011 | CH01 | Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010 | |
26 May 2011 | CH01 | Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 | |
26 May 2011 | CH01 | Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 | |
24 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
15 Mar 2011 | CERTNM |
Company name changed axa equity & law reversionary interest society LIMITED\certificate issued on 15/03/11
|
|
19 Oct 2010 | AP01 | Appointment of Lindsay Clare J'afari-Pak as a director | |
12 Oct 2010 | AUD | Auditor's resignation | |
08 Oct 2010 | AP04 | Appointment of Friends Life Secretarial Services Limited as a secretary | |
08 Oct 2010 | AP01 | Appointment of Mr David Emmanuel Hynam as a director | |
08 Oct 2010 | AP01 | Appointment of Ms Evelyn Brigid Bourke as a director | |
08 Oct 2010 | AP01 | Appointment of Mr Andrew Mark Parsons as a director | |
08 Oct 2010 | TM02 | Termination of appointment of Jeremy Small as a secretary | |
08 Oct 2010 | TM01 | Termination of appointment of Nicolas Elphick as a director | |
08 Oct 2010 | TM01 | Termination of appointment of David Cheeseman as a director | |
08 Oct 2010 | AD01 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 | |
23 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
27 Apr 2010 | CH03 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 | |
16 Mar 2010 | CH01 | Director's details changed for David Richard Cheeseman on 15 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed | |
08 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
14 May 2009 | 363a | Return made up to 23/04/09; full list of members |