AON CONSULTING FINANCIAL SERVICES LIMITED
Company number 00488016
- Company Overview for AON CONSULTING FINANCIAL SERVICES LIMITED (00488016)
- Filing history for AON CONSULTING FINANCIAL SERVICES LIMITED (00488016)
- People for AON CONSULTING FINANCIAL SERVICES LIMITED (00488016)
- Registers for AON CONSULTING FINANCIAL SERVICES LIMITED (00488016)
- More for AON CONSULTING FINANCIAL SERVICES LIMITED (00488016)
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) |
---|---|---|---|
17 Aug 2016 | AD03 | Register(s) moved to registered inspection location 10 Devonshire Square London EC2M 4YP | |
17 Aug 2016 | AD02 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL to 10 Devonshire Square London EC2M 4YP | |
22 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
15 Apr 2016 | TM01 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 | |
22 Oct 2015 | CH01 | Director's details changed for Christine Marie Williams on 13 July 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
02 Sep 2015 | CH01 | Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Christine Marie Williams on 13 July 2015 | |
27 Jul 2015 | CH04 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 | |
18 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
04 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Jul 2014 | CH01 | Director's details changed for Philip Leighton Hanson on 30 June 2014 | |
19 May 2014 | AP01 | Appointment of Philip Leighton Hanson as a director | |
19 May 2014 | TM01 | Termination of appointment of Stephen Gale as a director | |
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
16 Nov 2012 | AP01 | Appointment of Christine Marie Williams as a director | |
16 Oct 2012 | TM01 | Termination of appointment of Paul Clayden as a director | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
18 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
26 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
31 Mar 2011 | TM01 | Termination of appointment of Paul Bradley as a director |