Advanced company searchLink opens in new window

AON CONSULTING (BENEFITS) LIMITED

Company number 04301069

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)
13 Jul 2015 AD02 Register inspection address has been changed 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
09 Jul 2015 TM01 Termination of appointment of Alistair James Connell as a director on 2 July 2015
23 Jun 2015 CH01 Director's details changed for David Charles Battle on 1 January 2015
20 May 2015 AA Full accounts made up to 31 December 2014
06 May 2015 TM01 Termination of appointment of David James Rosewall Edmands as a director on 1 May 2015
17 Dec 2014 AA Full accounts made up to 31 March 2014
19 Nov 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
14 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 250,100
20 Jun 2014 AP04 Appointment of Cosec 2000 Limited as a secretary
20 Jun 2014 AP01 Appointment of Christine Marie Williams as a director
20 Jun 2014 AP01 Appointment of James Neville Herbert as a director
20 Jun 2014 AP01 Appointment of Alistair James Connell as a director
16 Jun 2014 AD01 Registered office address changed from Hardwick House Prospect Place Swindon SN1 3LJ on 16 June 2014
16 Jun 2014 TM02 Termination of appointment of Peake Company Secretaries Limited as a secretary
16 Jun 2014 TM01 Termination of appointment of John Jackson as a director
16 Jun 2014 TM01 Termination of appointment of Duncan Nichol as a director
16 Jun 2014 TM01 Termination of appointment of Denise Wilson as a director
07 Jun 2014 MR04 Satisfaction of charge 10 in full
04 Jun 2014 CERTNM Company name changed lorica consulting LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
04 Jun 2014 CONNOT Change of name notice
14 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 250,100
10 Oct 2013 AA Full accounts made up to 31 March 2013
14 Aug 2013 AP01 Appointment of Denise Pamela Wilson as a director
14 Aug 2013 AP01 Appointment of Mr Tobin Matthew Murphy-Coles as a director