Advanced company searchLink opens in new window

AVIVA GROUP HOLDINGS LIMITED

Company number 01555746

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Oct 2014 TM02 Termination of appointment of Kirstine Ann Cooper as a secretary on 13 October 2014
14 Oct 2014 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 October 2014
12 Sep 2014 AA Full accounts made up to 31 December 2013
08 May 2014 AP01 Appointment of Mr Thomas Dawson Stoddard as a director
03 Apr 2014 AP01 Appointment of Mr Jason Michael Windsor as a director
27 Mar 2014 TM01 Termination of appointment of Patrick Regan as a director
14 Jan 2014 MR01 Registration of charge 015557460011
31 Dec 2013 MR01 Registration of charge 015557460007
31 Dec 2013 MR01 Registration of charge 015557460008
31 Dec 2013 MR01 Registration of charge 015557460009
31 Dec 2013 MR01 Registration of charge 015557460010
06 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,463,210,000
18 Nov 2013 AP01 Appointment of Mr Mark Andrew Wilson as a director
16 Aug 2013 AA Full accounts made up to 31 December 2012
01 May 2013 TM01 Termination of appointment of Trevor Matthews as a director
07 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 6
05 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
05 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
05 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
14 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
04 Oct 2012 AUD Auditor's resignation
04 Sep 2012 AUD Auditor's resignation
30 Aug 2012 AA Full accounts made up to 31 December 2011