- Company Overview for AAIM LAGONDA PURCHASER LIMITED (06030553)
- Filing history for AAIM LAGONDA PURCHASER LIMITED (06030553)
- People for AAIM LAGONDA PURCHASER LIMITED (06030553)
- Charges for AAIM LAGONDA PURCHASER LIMITED (06030553)
- More for AAIM LAGONDA PURCHASER LIMITED (06030553)
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
|
|
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 |