Advanced company searchLink opens in new window

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Company number 02084205

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)
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
  • GBP 20
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
  • GBP 20
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