- Company Overview for AVIVA GROUP HOLDINGS LIMITED (01555746)
- Filing history for AVIVA GROUP HOLDINGS LIMITED (01555746)
- People for AVIVA GROUP HOLDINGS LIMITED (01555746)
- Charges for AVIVA GROUP HOLDINGS LIMITED (01555746)
- More for AVIVA GROUP HOLDINGS LIMITED (01555746)
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) |
---|---|---|---|
10 Feb 2018 | MR05 | All of the property or undertaking has been released from charge 5 | |
10 Feb 2018 | MR05 | All of the property or undertaking has been released from charge 3 | |
10 Feb 2018 | MR05 | Part of the property or undertaking has been released from charge 4 | |
22 Dec 2017 | MR05 | All of the property or undertaking has been released from charge 015557460010 | |
22 Dec 2017 | MR05 | All of the property or undertaking has been released from charge 015557460012 | |
22 Dec 2017 | MR05 | All of the property or undertaking has been released from charge 015557460011 | |
25 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
20 May 2017 | AP01 | Appointment of Mr Martin John Muir as a director on 17 May 2017 | |
18 May 2017 | TM01 | Termination of appointment of Jason Michael Windsor as a director on 17 May 2017 | |
19 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
14 Dec 2015 | MR01 | Registration of charge 015557460014, created on 8 December 2015 | |
09 Dec 2015 | MR04 | Satisfaction of charge 015557460008 in full | |
09 Dec 2015 | MR04 | Satisfaction of charge 015557460009 in full | |
03 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jul 2015 | AP01 | Appointment of Miss Angela Jane Darlington as a director on 1 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of John Robert Lister as a director on 1 July 2015 | |
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 13 April 2015
|
|
31 Mar 2015 | MR01 | Registration of charge 015557460013, created on 27 March 2015 | |
08 Jan 2015 | MR01 | Registration of charge 015557460012, created on 30 December 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Mr Mark Andrew Wilson on 18 July 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|