Advanced company searchLink opens in new window

AON TRUST CORPORATION LIMITED

Company number 02677201

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)
27 Jul 2015 AD03 Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL
27 Jul 2015 CH04 Secretary's details changed for Cosec 2000 Limited on 13 July 2015
14 Jul 2015 AA Full accounts made up to 31 December 2014
13 Jul 2015 AD02 Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL
10 Jul 2015 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015
15 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 250,000
21 Jul 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 TM01 Termination of appointment of June Grant as a director
29 May 2014 TM01 Termination of appointment of Brenda Capel as a director
23 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 250,000
17 Jul 2013 AA Full accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 December 2011
09 May 2012 CH01 Director's details changed for June Grant on 1 January 2012
10 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
26 Jul 2011 AA Full accounts made up to 31 December 2010
04 Apr 2011 TM01 Termination of appointment of Christopher Bamford as a director
04 Mar 2011 CH01 Director's details changed for June Grant on 28 February 2011
13 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
08 Dec 2010 TM01 Termination of appointment of Oliver Rowlands as a director
17 Nov 2010 AD04 Register(s) moved to registered office address
06 Aug 2010 AA Full accounts made up to 31 December 2009
15 Mar 2010 CH01 Director's details changed for Ian Raymond Herbert on 27 October 2009
10 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
18 Jan 2010 AD03 Register(s) moved to registered inspection location