A.E.M. PROPERTY DEVELOPERS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/11/2411 November 2024 Cessation of Timothy Evan Moore as a person with significant control on 2024-10-23

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

11/11/2411 November 2024 Notification of Timothy Evan Moore as a person with significant control on 2024-10-24

View Document

30/10/2430 October 2024 Change of details for Mrs Julie Elizabeth Moore as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Director's details changed for Mr Timothy Evan Moore on 2024-10-29

View Document

30/10/2430 October 2024 Change of details for Mr Timothy Evan Moore as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mr Timothy Evan Moore as a person with significant control on 2024-10-22

View Document

29/10/2429 October 2024 Change of details for Mrs Julie Elizabeth Moore as a person with significant control on 2024-10-22

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

20/01/2120 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EVAN MOORE / 20/10/2019

View Document

23/10/1923 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY EVAN MOORE / 20/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH MOORE / 20/10/2019

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM GREEN SLEEVES, HILL AVENUE SHEPHERDSWELL DOVER KENT CT15 7PA

View Document

05/01/195 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006771340023

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006771340025

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006771340024

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006771340022

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006771340026

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006771340027

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

02/05/182 May 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 17

View Document

15/12/1715 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/11/155 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/11/1314 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/11/1219 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/11/111 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM GREENSLEEVES HILL AVENUE SHEPHERDSWELL DOVER KENT CT15 7PA UNITED KINGDOM

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 31 RISBOROUGH LANE FOLKESTONE KENT CT19 4JH

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EVAN MOORE / 18/10/2010

View Document

20/12/1020 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 COMPANY NAME CHANGED A.E.M. (PLUMBING) LIMITED CERTIFICATE ISSUED ON 18/10/10

View Document

20/01/1020 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EVAN MOORE / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH MOORE / 09/11/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

06/02/086 February 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/01/006 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

13/01/9513 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 23/10/94; 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

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9319 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9214 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

16/11/8916 November 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

24/10/8824 October 1988 RETURN MADE UP TO 01/10/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 REGISTERED OFFICE CHANGED ON 19/08/88 FROM: 25 RISBOROUGH LANE FOLKESTONE

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

16/10/8716 October 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

24/10/8624 October 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

07/12/607 December 1960 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