Advanced company searchLink opens in new window

AA CORPORATION LIMITED

Company number 03797747

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)
04 Oct 2018 CH03 Secretary's details changed for Miss Catherine Marie Hammond on 6 May 2018
21 Aug 2018 TM01 Termination of appointment of Mark William Strickland as a director on 1 July 2018
27 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
01 May 2018 TM02 Termination of appointment of Mark Falcon Millar as a secretary on 17 April 2018
01 May 2018 TM01 Termination of appointment of Mark Falcon Millar as a director on 17 April 2018
01 May 2018 AP03 Appointment of Miss Catherine Marie Hammond as a secretary on 17 April 2018
11 Dec 2017 AP01 Appointment of Mr Simon John Breakwell as a director on 22 November 2017
25 Aug 2017 TM01 Termination of appointment of Charles Edward Norman as a director on 24 August 2017
08 Aug 2017 AP01 Appointment of Mr Mark William Strickland as a director on 7 August 2017
04 Aug 2017 TM01 Termination of appointment of Robert David Mackenzie as a director on 1 August 2017
23 Jun 2017 AA Full accounts made up to 31 January 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
14 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Base prospectus. Transaction documents 16/11/2016
11 Aug 2016 MR04 Satisfaction of charge 037977470014 in full
18 Jul 2016 AA Full accounts made up to 31 January 2016
21 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 770,007,687.4
06 Jun 2016 TM01 Termination of appointment of Robert James Scott as a director on 30 April 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 06/06/2016 for Robert James Scott.
16 May 2016 CH01 Director's details changed for Gillian Pritchard on 30 April 2016
13 May 2016 TM01 Termination of appointment of Robert James Scott as a director
12 May 2016 AP01 Appointment of Gillian Pritchard as a director on 30 April 2016
  • ANNOTATION Part Rectified Directors service address was removed from the AP01 on 07/07/16 as it was invalid/ineffective.
01 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 770,007,687.4
01 Oct 2015 MR04 Satisfaction of charge 037977470012 in part
10 Jul 2015 AP01 Appointment of Mr Robert David Mackenzie as a director on 1 July 2015
10 Jul 2015 AP01 Appointment of Mr Mark Falcon Millar as a director on 1 July 2015
10 Jul 2015 AP01 Appointment of Dr Martin Andrew Clarke as a director on 1 July 2015