AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company number 02084205
- Company Overview for AVIVA COMPANY SECRETARIAL SERVICES LIMITED (02084205)
- Filing history for AVIVA COMPANY SECRETARIAL SERVICES LIMITED (02084205)
- People for AVIVA COMPANY SECRETARIAL SERVICES LIMITED (02084205)
- More for AVIVA COMPANY SECRETARIAL SERVICES LIMITED (02084205)
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) |
---|---|---|---|
16 Sep 2015 | AP01 | Appointment of Mrs Nicola Jane Shaw as a director on 16 September 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr Julian Charles Baddeley as a director on 16 September 2015 | |
16 Sep 2015 | AP01 | Appointment of Ms Regina Dolores Guinan as a director on 16 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Jennifer Jane Wilman as a director on 31 August 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Derek John Lewis as a director on 25 March 2015 | |
24 Dec 2014 | TM01 | Termination of appointment of Graham Peter Fenwick as a director on 17 December 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Andrew Stephen James Ramsay as a director on 28 November 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
18 Sep 2014 | AP01 | Appointment of Mrs Rowan Hostler as a director on 18 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Hilary Staples as a director on 18 September 2014 | |
08 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Jan 2014 | CH01 | Director's details changed for Miss Elizabeth Ann Nicholls on 23 September 2013 | |
02 Dec 2013 | AP01 | Appointment of Mr Andrew Stephen James Ramsay as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Russell Tullo as a director | |
25 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
23 Aug 2013 | CH01 | Director's details changed for Ms Kathryn Anna Baily on 20 August 2013 | |
20 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Aug 2013 | AP01 | Appointment of Ms Linda Hall as a director | |
15 Aug 2013 | AP01 | Appointment of Graham Peter Fenwick as a director | |
15 Aug 2013 | AP01 | Appointment of Ms Kathryn Baily as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Claire Valentine as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Richard Spicker as a director | |
20 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Jan 2012 | TM01 | Termination of appointment of Michael Anscombe as a director |