- Company Overview for AON TRUST CORPORATION LIMITED (02677201)
- Filing history for AON TRUST CORPORATION LIMITED (02677201)
- People for AON TRUST CORPORATION LIMITED (02677201)
- More for AON TRUST CORPORATION LIMITED (02677201)
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) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
01 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
03 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Aug 2020 | TM01 | Termination of appointment of Grant Paul Suckling as a director on 31 July 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
28 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
01 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
10 Jan 2018 | CH01 | Director's details changed for Grant Paul Suckling on 3 October 2017 | |
21 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 May 2017 | AD04 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
18 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | CH04 | Secretary's details changed for Cosec 2000 Limited on 1 October 2009 | |
16 Sep 2015 | AD02 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP | |
27 Jul 2015 | CH01 | Director's details changed for Grant Paul Suckling on 13 July 2015 | |
27 Jul 2015 | CH01 | Director's details changed for Susanna Margaret Roylance on 13 July 2015 | |
27 Jul 2015 | CH01 | Director's details changed for Ian Raymond Herbert on 13 July 2015 |