AELS PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-08 with updates |
08/11/248 November 2024 | Unaudited abridged accounts made up to 2024-02-28 |
16/08/2416 August 2024 | Registration of charge 146508090002, created on 2024-08-07 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
05/06/235 June 2023 | Registration of charge 146508090001, created on 2023-06-01 |
18/05/2318 May 2023 | Director's details changed for Mr Andrew Courtney Evans on 2023-05-17 |
17/05/2317 May 2023 | Director's details changed for Mr Andrew Courtney Evans on 2023-05-15 |
17/05/2317 May 2023 | Director's details changed for Mr Leighton Lloyd Smith on 2023-05-16 |
17/05/2317 May 2023 | Director's details changed for Mr Andrew Courtney Evans on 2023-05-16 |
16/05/2316 May 2023 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ England to Sterling House Fulborne Road Walthamstow London E17 4EE on 2023-05-16 |
16/05/2316 May 2023 | Change of details for Mr Leighton Lloyd Smith as a person with significant control on 2023-05-16 |
09/02/239 February 2023 | Incorporation |
More Company Information
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