Advanced company searchLink opens in new window

AA PROJECTS GROUP LIMITED

Company number 08949678

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)
23 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Apr 2018 PSC02 Notification of Aa Projects (2018) Limited as a person with significant control on 6 April 2018
12 Apr 2018 PSC07 Cessation of Edward Paul Allen as a person with significant control on 6 April 2018
11 Apr 2018 TM01 Termination of appointment of Edward Paul Allen as a director on 6 April 2018
06 Apr 2018 MR01 Registration of charge 089496780001, created on 6 April 2018
05 Apr 2018 AP01 Appointment of Mr Mark Craig Simpson as a director on 29 March 2018
05 Apr 2018 AP01 Appointment of Mr Neil Alan John Fyles as a director on 29 March 2018
05 Apr 2018 AP01 Appointment of Mr Christopher James Thorpe as a director on 29 March 2018
05 Apr 2018 AP01 Appointment of Mr Kenneth Michael Wood as a director on 29 March 2018
29 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
29 Mar 2018 PSC07 Cessation of Rowena Mary Allen as a person with significant control on 2 March 2018
29 Mar 2018 PSC01 Notification of Rowena Allen as a person with significant control on 6 April 2016
29 Mar 2018 PSC04 Change of details for Mr Edward Paul Allen as a person with significant control on 2 March 2018
20 Mar 2018 SH08 Change of share class name or designation
29 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 20/03/2017
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 2,795
12 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 25/07/2017.
16 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 8,481
12 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,686
19 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5,686