AA INTERMEDIATE CO LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewChange of details for Aa Mid Co Limited as a person with significant control on 2024-11-01

View Document

06/06/256 June 2025 NewGroup of companies' accounts made up to 2025-01-31

View Document

01/11/241 November 2024 Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on 2024-11-01

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

26/06/2426 June 2024 Group of companies' accounts made up to 2024-01-31

View Document

04/06/244 June 2024 Termination of appointment of Marianne Neville as a director on 2024-05-29

View Document

04/06/244 June 2024 Appointment of Mr Michael Wing as a director on 2024-05-29

View Document

03/07/233 July 2023 Group of companies' accounts made up to 2023-01-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

18/11/2118 November 2021 Termination of appointment of Kevin Jeremy Dangerfield as a director on 2021-11-12

View Document

17/11/2117 November 2021 Appointment of Mr Thomas Owen Mackay as a director on 2021-11-15

View Document

04/11/214 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-27

View Document

04/11/214 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-27

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

12/10/2112 October 2021 Appointment of Mr James Edward Cox as a secretary on 2021-10-01

View Document

15/07/2115 July 2021 Group of companies' accounts made up to 2021-01-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

15/06/2115 June 2021 Termination of appointment of Nadia Hoosen as a secretary on 2021-05-31

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE NEVILLE / 14/07/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK STRICKLAND

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR KEVIN JEREMY DANGERFIELD

View Document

29/08/1929 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN PRITCHARD

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MISS MARIANNE NEVILLE

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARKE

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MS NADIA HOOSEN

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE FREE

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE MARIE HAMMOND / 06/05/2018

View Document

11/07/1811 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

01/05/181 May 2018 SECRETARY APPOINTED MISS CATHERINE MARIE HAMMOND

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MILLAR

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY MARK MILLAR

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR MARK WILLIAM STRICKLAND

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

04/07/174 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

21/02/1721 February 2017 STATEMENT BY DIRECTORS

View Document

21/02/1721 February 2017 REDUCE ISSUED CAPITAL 31/01/2017

View Document

21/02/1721 February 2017 21/02/17 STATEMENT OF CAPITAL GBP 20

View Document

21/02/1721 February 2017 SOLVENCY STATEMENT DATED 31/01/17

View Document

14/12/1614 December 2016 BASE PROSPECTUS. TRANSACTION DOCUMENTS 16/11/2016

View Document

18/07/1618 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

27/06/1627 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PRITCHARD / 30/04/2016

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED GILLIAN PRITCHARD

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR MARK FALCON MILLAR

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEWITT

View Document

08/07/158 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

19/06/1519 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT / 20/03/2015

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLAND

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED NICHOLAS JOHN HEWITT

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED DR MARTIN ANDREW CLARKE

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED ROBERT JAMES SCOTT

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR ROBERT DAVID MACKENZIE

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MARK FALCON MILLAR

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JANSEN

View Document

16/07/1416 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

30/04/1430 April 2014 SECRETARY APPOINTED ROBERT JAMES SCOTT

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA

View Document

29/04/1429 April 2014 COMPANY REFINANCING AGREEMENT & OTHER COMPANY BUSINESS 15/04/2014

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED CHRISTOPHER TREVOR PETER JANSEN

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRONG

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN PETER STRONG / 01/12/2013

View Document

25/10/1325 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODSELL

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051488450005

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051488450006

View Document

08/07/138 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/06/1319 June 2013 COMPANY BUSINESS & SECTION 175 CONFLICT OF INTEREST 31/05/2013

View Document

18/06/1318 June 2013 BUSINESS STRUCTURED FINANCE TRANSACTION AND REORGANISATION 31/05/2013

View Document

01/05/131 May 2013 DIRECTOR APPOINTED ANDREW KENNETH BOLAND

View Document

21/03/1321 March 2013 COMPANY NAME CHANGED AA JUNIOR MEZZANINE CO LIMITED CERTIFICATE ISSUED ON 21/03/13

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 14/11/2012

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

24/08/1224 August 2012 SECRETARY APPOINTED TAGUMA NGONDONGA

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

27/06/1227 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

14/10/1114 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

22/06/1122 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

25/06/1025 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 01/10/2009

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS; AMEND

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 AUDITOR'S RESIGNATION

View Document

21/12/0721 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 ASSIST THE PURCHASER 26/11/07

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 ARTICLES OF ASSOCIATION

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/074 October 2007 NC INC ALREADY ADJUSTED 17/09/07

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 £ NC 100/20000100 17/

View Document

04/10/074 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 RE AGREEMENT 02/03/06

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: SOUTHWOOD EAST APOLLO RISE FARNBOROUGH HAMPSHIRE GU14 0JW

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 COMPANY NAME CHANGED BETA JUNIOR MEZZANINE CO LIMITED CERTIFICATE ISSUED ON 04/10/04

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 COMPANY NAME CHANGED SHIMMERVALE LIMITED CERTIFICATE ISSUED ON 25/06/04

View Document

09/06/049 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CSP II CRC LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company