AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED

Fanum House Fanum House, Basingstoke, RG21 4EA, Hampshire
StatusACTIVE
Company No.01878835
CategoryPrivate Limited Company
Incorporated18 Jan 1985
Age39 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED is an active private limited company with number 01878835. It was incorporated 39 years, 3 months, 23 days ago, on 18 January 1985. The company address is Fanum House Fanum House, Basingstoke, RG21 4EA, Hampshire.



Company Fillings

Accounts with accounts type full

Date: 03 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Christopher Keeling

Appointment date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Jeremy Dangerfield

Termination date: 2021-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Owen Mackay

Appointment date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Robert Kirkwood

Termination date: 2021-10-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Edward Cox

Appointment date: 2021-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nadia Hoosen

Termination date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-14

Officer name: Dr Jakob Pfaudler

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-14

Officer name: Simon John Breakwell

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-06

Officer name: Mr Gareth Robert Kirkwood

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Mr Kevin Jeremy Dangerfield

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Mark William Strickland

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Andrew Clarke

Termination date: 2019-04-29

Documents

View document PDF

Second filing of director termination with name

Date: 08 Jan 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Michael Samuel Lloyd

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2018

Action Date: 06 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-06

Officer name: Miss Catherine Marie Hammond

Documents

View document PDF

Second filing of secretary termination with name

Date: 12 Sep 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM02

Officer name: Mr Mark Falcon Millar

Documents

View document PDF

Second filing of secretary appointment with name

Date: 12 Sep 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP03

Officer name: Miss Catherine Marie Hammond

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Nadia Hoosen

Appointment date: 2018-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Marie Hammond

Termination date: 2018-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Samuel Lloyd

Termination date: 2018-06-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-01

Officer name: Miss Catherine Marie Hammond

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-01

Officer name: Mark Falcon Millar

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-17

Officer name: Mark Falcon Millar

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-22

Officer name: Mr Gareth Robert Kirkwood

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Kirsty Elizabeth Rachel Lloyd-Jukes

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Breakwell

Appointment date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Strickland

Appointment date: 2017-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Mackenzie

Termination date: 2017-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Oliver James Kunc

Documents

View document PDF

Legacy

Date: 21 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Capital

Type: SH19

Date: 2017-02-21

Capital : 100,000 GBP

Documents

View document PDF

Legacy

Date: 21 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/01/17

Documents

View document PDF

Resolution

Date: 21 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Capital : 9,700,102 GBP

Date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Samuel Lloyd

Appointment date: 2017-02-10

Documents

View document PDF

Resolution

Date: 14 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-13

Officer name: Robert James Scott

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirsty Elizabeth Rachel Lloyd-Jukes

Appointment date: 2016-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Dr Martin Andrew Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Mackenzie

Appointment date: 2015-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-09

Officer name: Mr Mark Falcon Millar

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-20

Officer name: Mr Robert James Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Cutbill

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kenneth Boland

Termination date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver James Kunc

Appointment date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Dewey

Termination date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert James Scott

Appointment date: 2014-09-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-08

Officer name: Mark Falcon Millar

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert James Scott

Termination date: 2014-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David George Douglas

Termination date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Christopher Trevor Peter Jansen

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Austin

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert James Scott

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Haynes

Documents

View document PDF

Resolution

Date: 29 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Strong

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Trevor Peter Jansen

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Jonathan Peter Strong

Change date: 2013-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Goodsell

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Howard

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Stringer

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria Haynes

Documents

View document PDF

Second filing of form with form type

Date: 30 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2013

Action Date: 02 Jul 2013

Category: Capital

Type: SH01

Capital : 9,600,002 GBP

Date: 2013-07-02

Documents

View document PDF

Resolution

Date: 09 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018788350007

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Resolution

Date: 19 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Andrew Cutbill

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Dewey

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Richard Mackay Austin

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon David George Douglas

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Andrew Goodsell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 14 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Jonathan Peter Strong

Change date: 2012-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF


Some Companies

ACKLANE INVESTMENTS LTD.

28 ORCHARD ROAD,SOUTHMINSTER,CM0 7DQ

Number:03112909
Status:ACTIVE
Category:Private Limited Company

CONTRAPE SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11834053
Status:ACTIVE
Category:Private Limited Company

GALSTON SOLUTIONS LP

1ST FLOOR OFFICE,EDINBURGH,EH6 6RP

Number:SL012889
Status:ACTIVE
Category:Limited Partnership

LDCA HOLDING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10664850
Status:ACTIVE
Category:Private Limited Company

NL RIGGING AND LIFTING LTD

68 TUDOR ROAD,CARRICKFERGUS,BT38 9TU

Number:NI648653
Status:ACTIVE
Category:Private Limited Company

SCOTT ROWE LIMITED

C/O SCOTT ROWE LIMITED,AXMINSTER,EX13 5DS

Number:08056255
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source