A E PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Satisfaction of charge 023474180011 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 023474180010 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 023474180009 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 023474180008 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 023474180012 in full

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023474180011

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023474180010

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023474180008

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023474180009

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/02/164 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 SAIL ADDRESS CHANGED FROM: 33 COOMBE ROAD NEW MALDEN SURREY KT3 4QN UNITED KINGDOM

View Document

27/01/1527 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 33 COOMBE ROAD NEW MALDEN SURREY KT3 4QN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/02/141 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/02/1311 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAI CHEONG LAW / 01/12/2011

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TECK SIONG WONG / 08/01/2011

View Document

07/02/127 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR WAI CHEONG LAW

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR TECK WONG

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADAM GEOK NGOR SAW / 02/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DATO' TIEN SENG LAW / 02/10/2009

View Document

08/02/108 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TECK SIONG WONG / 02/10/2009

View Document

06/02/106 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/02/106 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TECK SIONG WONG / 02/10/2009

View Document

06/02/106 February 2010 SAIL ADDRESS CREATED

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 122-126 TOOLEY STREET LONDON BRIDGE LONDON SE1 2TU

View Document

02/06/092 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TECK WONG / 24/10/2008

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIEN LAW / 23/10/2008

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOK SAW / 24/10/2008

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR LEE CHONG

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHIONG HOO

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MADAM GEOK NGOR SAW

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED DATO' TIEN SENG LAW

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY APPOINTED TECK SIONG WONG

View Document

22/10/0822 October 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 REGISTERED OFFICE CHANGED ON 02/12/07 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/03/0620 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: CARPENTER HOUSE DORMER ROAD THAME BUSINESS PARK THAME OXFORDSHIRE OX9 3HD

View Document

22/06/0422 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/049 June 2004 COMPANY NAME CHANGED ANTAH EUROPEAN PROPERTIES LIMITE D CERTIFICATE ISSUED ON 09/06/04

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/05/0115 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

23/10/9623 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

04/10/944 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/949 May 1994 COMPANY NAME CHANGED CARPENTER'S IN-HOUSE LIMITED CERTIFICATE ISSUED ON 10/05/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93 FROM: MOOR HOUSE 199 THE SLADE HEADINGTON OXFORD OX3 7HR

View Document

10/03/9310 March 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92 FROM: DORMER ROAD THAME PARK INDUSTRIAL ESTATE THAME OXON OX9 3HD

View Document

13/05/9213 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

13/05/9213 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 EXEMPTION FROM APPOINTING AUDITORS 26/03/91

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

18/06/9018 June 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/08

View Document

01/06/891 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM: FOUR SEASONS VICARAGE LANE BURWASH COMMON E SUSSEX TN19 7LP

View Document

20/04/8920 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 ALTER MEM AND ARTS 140289

View Document

14/02/8914 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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