Advanced company searchLink opens in new window

AEON GREEN LIMITED

Company number 07566237

Filter by category

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)
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 CH01 Director's details changed for Mr Daniel Ashley Etherington on 10 December 2014
13 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AD01 Registered office address changed from Lingley House Commissioners Road Rochester Kent ME2 4EE to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 3 December 2014
03 Dec 2014 CH01 Director's details changed for Mr Daniel Ashley Etherington on 20 November 2014
11 Jun 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
16 Apr 2013 AD01 Registered office address changed from Unit 22 Bassett Business Units Hurricane Way North Weald Epping Essex CM16 6AA England on 16 April 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Mr Daniel Ashley Etherington on 7 October 2011
20 Oct 2011 AD01 Registered office address changed from Unit 10 Detling Aerodrome Detling Maidstone Kent ME14 3HU England on 20 October 2011
09 May 2011 TM01 Termination of appointment of Danny Chaney as a director
09 May 2011 TM01 Termination of appointment of Andrew Purvis as a director
09 May 2011 TM01 Termination of appointment of Stuart Carss as a director
16 Mar 2011 NEWINC Incorporation