AVIVA INVESTORS COMMERCIAL ASSETS GP LIMITED
Company number 07680828
- Company Overview for AVIVA INVESTORS COMMERCIAL ASSETS GP LIMITED (07680828)
- Filing history for AVIVA INVESTORS COMMERCIAL ASSETS GP LIMITED (07680828)
- People for AVIVA INVESTORS COMMERCIAL ASSETS GP LIMITED (07680828)
- Charges for AVIVA INVESTORS COMMERCIAL ASSETS GP LIMITED (07680828)
- More for AVIVA INVESTORS COMMERCIAL ASSETS GP LIMITED (07680828)
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) |
---|---|---|---|
31 Jul 2019 | TM01 | Termination of appointment of David Stephen Skinner as a director on 16 July 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
17 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
31 Aug 2018 | AP01 | Appointment of Mr Garry Peter Mills as a director on 29 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Andrew Charles Appleyard as a director on 17 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
26 Apr 2018 | MR01 | Registration of charge 076808280003, created on 18 April 2018 | |
09 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
22 Dec 2016 | AD01 | Registered office address changed from No. 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 22 December 2016 | |
10 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
17 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
12 Feb 2015 | MR01 |
Registration of charge 076808280002, created on 5 February 2015
|
|
31 Jan 2015 | MR01 | Registration of charge 076808280001, created on 23 January 2015 | |
30 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | AD02 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom | |
25 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
19 May 2014 | AP01 | Appointment of Mr Barry Steven Hill as a director | |
12 May 2014 | TM01 | Termination of appointment of Joel Lindsey as a director | |
15 Jan 2014 | AP01 | Appointment of Mr Andrew Charles Appleyard as a director | |
16 Dec 2013 | TM01 | Termination of appointment of Richard Jones as a director |