- Company Overview for AGEAS RETAIL LIMITED (01324965)
- Filing history for AGEAS RETAIL LIMITED (01324965)
- People for AGEAS RETAIL LIMITED (01324965)
- Charges for AGEAS RETAIL LIMITED (01324965)
- More for AGEAS RETAIL LIMITED (01324965)
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) |
---|---|---|---|
25 Jul 2014 | CERTNM |
Company name changed ageas 50 LIMITED\certificate issued on 25/07/14
|
|
25 Jul 2014 | CONNOT | Change of name notice | |
25 Jul 2014 | AD01 | Registered office address changed from Deansleigh House Deansleigh Road Bournemouth Dorset BH7 7DU to Ageas House Hampshire Corporate Park Templars Way Eastleigh Hampshire SO53 3YA on 25 July 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Robert Stewart Bright as a director on 22 July 2014 | |
12 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jun 2014 | AP01 | Appointment of Mr Gregor Frank Ball as a director | |
13 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | AD02 | Register inspection address has been changed from Ageas House Tollgate Eastleigh Hampshire SO53 3YA England | |
02 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Apr 2013 | TM01 | Termination of appointment of Barry Smith as a director | |
07 Mar 2013 | AP01 | Appointment of Mark Cliff as a director | |
18 Jan 2013 | TM01 | Termination of appointment of Julian Harvey as a director | |
18 Jan 2013 | ANNOTATION |
Rectified Form TM01 was removed from the public register on 07/03/2013 as it is invalid or ineffective.
|
|
30 Nov 2012 | MAR | Re-registration of Memorandum and Articles | |
30 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2012 | CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private | |
30 Nov 2012 | RR02 | Re-registration from a public company to a private limited company | |
30 Nov 2012 | CERTNM |
Company name changed rias PLC\certificate issued on 30/11/12
|
|
30 Nov 2012 | CONNOT | Change of name notice | |
13 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
13 Nov 2012 | CH01 | Director's details changed for Peter Richard Henry Firend on 2 March 2011 | |
06 Nov 2012 | AP01 | Appointment of Mr Fernley Keith Dyson as a director | |
11 Sep 2012 | CH01 | Director's details changed for Mr Nicholas James Lemans on 24 August 2011 | |
24 Jul 2012 | TM01 | Termination of appointment of Sarah Howe as a director | |
15 Jun 2012 | AA | Full accounts made up to 31 December 2011 |