Advanced company searchLink opens in new window

AAIM LAGONDA PURCHASER LIMITED

Company number 06030553

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)
22 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
22 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
30 Jul 2012 SH01 Statement of capital following an allotment of shares on 2 July 2012
  • GBP 854
09 Jul 2012 TM01 Termination of appointment of Rod Taylor as a director
12 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Gary Keith Trott on 25 March 2011
11 Jan 2012 CH01 Director's details changed for Rod Taylor on 25 March 2011
11 Jan 2012 CH01 Director's details changed for Mr David Cleland Maxwell on 25 March 2011
07 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
25 Mar 2011 AD01 Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE on 25 March 2011
25 Mar 2011 AD01 Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom on 25 March 2011
13 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
17 Sep 2010 AP01 Appointment of Gary Keith Trott as a director
17 Sep 2010 AP01 Appointment of Rod Taylor as a director
17 Sep 2010 AP01 Appointment of Mr David Cleland Maxwell as a director
27 Aug 2010 AD01 Registered office address changed from Updown Court Chertsey Road Windlesham Surrey GU20 6HY on 27 August 2010
26 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
03 Mar 2010 TM02 Termination of appointment of Aaim Secretarial Services Ltd as a secretary
15 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
15 Dec 2009 CH04 Secretary's details changed for Aaim Secretarial Services Ltd on 15 December 2009
27 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
17 Jun 2009 287 Registered office changed on 17/06/2009 from 100 piccadilly london W1J 7NH
07 Apr 2009 288b Appointment terminate, director robert david whitton logged form
07 Feb 2009 288a Director appointed mark lee tagliaferri
27 Jan 2009 363a Return made up to 15/12/08; full list of members