Advanced company searchLink opens in new window

AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED

Company number 01878835

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)
12 Sep 2018 RP04AP03 Second filing for the appointment of Miss Catherine Marie Hammond as a secretary
13 Jul 2018 AP03 Appointment of Ms Nadia Hoosen as a secretary on 2 July 2018
13 Jul 2018 TM02 Termination of appointment of Catherine Marie Hammond as a secretary on 2 July 2018
12 Jul 2018 AA Full accounts made up to 31 January 2018
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
08 Jun 2018 TM01 Termination of appointment of Michael Samuel Lloyd as a director on 8 June 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 08/01/2019.
01 May 2018 AP03 Appointment of Miss Catherine Marie Hammond as a secretary on 1 May 2018
  • ANNOTATION Clarification a second filed AP03 was registered on 12/09/2018.
01 May 2018 TM02 Termination of appointment of Mark Falcon Millar as a secretary on 1 May 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 12/09/2018.
01 May 2018 TM01 Termination of appointment of Mark Falcon Millar as a director on 17 April 2018
13 Dec 2017 AP01 Appointment of Mr Gareth Robert Kirkwood as a director on 22 November 2017
11 Dec 2017 TM01 Termination of appointment of Kirsty Elizabeth Rachel Lloyd-Jukes as a director on 8 December 2017
11 Dec 2017 AP01 Appointment of Mr Simon John Breakwell as a director on 22 November 2017
08 Aug 2017 AP01 Appointment of Mr Mark William Strickland as a director on 7 August 2017
04 Aug 2017 TM01 Termination of appointment of Robert David Mackenzie as a director on 1 August 2017
22 Jun 2017 AA Full accounts made up to 31 January 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
01 Jun 2017 TM01 Termination of appointment of Oliver James Kunc as a director on 31 May 2017
21 Feb 2017 SH20 Statement by Directors
21 Feb 2017 SH19 Statement of capital on 21 February 2017
  • GBP 100,000
21 Feb 2017 CAP-SS Solvency Statement dated 31/01/17
21 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 9,700,102
10 Feb 2017 AP01 Appointment of Mr Michael Samuel Lloyd as a director on 10 February 2017
14 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Base prospectus. Transaction documents 16/11/2016