- Company Overview for AVIVA EQUITY RELEASE UK LIMITED (03286484)
- Filing history for AVIVA EQUITY RELEASE UK LIMITED (03286484)
- People for AVIVA EQUITY RELEASE UK LIMITED (03286484)
- Charges for AVIVA EQUITY RELEASE UK LIMITED (03286484)
- More for AVIVA EQUITY RELEASE UK LIMITED (03286484)
| 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 Feb 2011 | TM01 | Termination of appointment of David Barral as a director | |
| 08 Feb 2011 | TM01 | Termination of appointment of Toby Strauss as a director | |
| 26 Jan 2011 | AP01 | Appointment of Mr Clive Grant Bolton as a director | |
| 24 Jan 2011 | AP01 | Appointment of Dr Michelle Chaya-Stewart Drage as a director | |
| 01 Dec 2010 | AP01 | Appointment of Judith Nicol as a director | |
| 29 Nov 2010 | TM01 | Termination of appointment of John Lister as a director | |
| 23 Nov 2010 | AP01 | Appointment of Mr Patrick John Neville as a director | |
| 23 Sep 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
| 23 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
| 22 Sep 2010 | CH04 | Secretary's details changed for Aviva Company Secretarial Services Limited on 31 August 2010 | |
| 22 Sep 2010 | AD02 | Register inspection address has been changed | |
| 23 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
| 23 Aug 2010 | CC04 | Statement of company's objects | |
| 09 Aug 2010 | AP01 | Appointment of Mr Graham Stirling Boffey as a director | |
| 10 May 2010 | TM01 | Termination of appointment of Mark Hodges as a director | |
| 27 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
| 27 Apr 2010 | CH01 | Director's details changed for Mr David Barral on 1 April 2010 | |
| 27 Apr 2010 | CH01 | Director's details changed for Mr John Robert Lister on 1 April 2010 | |
| 27 Apr 2010 | CH01 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 | |
| 23 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
| 09 Oct 2009 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders | |
| 10 Jul 2009 | 288a | Director appointed mr john robert lister | |
| 03 Jul 2009 | 288a | Director appointed mr david barral | |
| 11 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
| 01 Jun 2009 | CERTNM | Company name changed norwich union equity release LIMITED\certificate issued on 01/06/09 |