AUB PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/03/247 March 2024 Appointment of Andrew Harvey as a director on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Golrokh Azharian as a director on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Sami Baha Eddine Tamim as a director on 2023-11-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / AUB INVESTMENT HOLDINGS / 06/04/2016

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES FORSTER

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMI BAHA EDDINE TAMIN / 13/01/2017

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR SAMI BAHA EDDINE TAMIN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/08/126 August 2012 SECOND FILING FOR FORM TM01

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR JAMES EDWARD FRERE FORSTER

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNNACHIE

View Document

16/12/1116 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR GRAHAM RUSSELL DUNNACHIE

View Document

14/12/0914 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AUB CUSTOMER SERVICES LIMITED / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUB SECRETARIES LIMITED / 14/12/2009

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: 7 BAKER STREET LONDON W1U 8EG

View Document

11/01/0711 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/01/037 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 COMPANY NAME CHANGED UBK PROPERTY INVESTMENT LIMITED CERTIFICATE ISSUED ON 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

19/01/9519 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 documents registered before 1 January 1995

View Document

05/12/945 December 1994

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: 3 LOMBARD STREET LONDON EC3V 9DT

View Document

26/04/9426 April 1994 NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994

View Document

26/04/9426 April 1994

View Document

26/04/9426 April 1994 Resolutions

View Document

26/04/9426 April 1994

View Document

26/04/9426 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/04/9426 April 1994

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 NC INC ALREADY ADJUSTED 15/04/94

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: SCEPTRE COURT 40 TOWER HILL LONDON. EC3N 4BB.

View Document

26/04/9426 April 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/04/9426 April 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/04/9426 April 1994 Memorandum and Articles of Association

View Document

26/04/9426 April 1994 £ NC 100/500000 15/04

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 Memorandum and Articles of Association

View Document

21/04/9421 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9415 April 1994 Certificate of change of name

View Document

15/04/9415 April 1994 COMPANY NAME CHANGED NERATZES LIMITED CERTIFICATE ISSUED ON 15/04/94

View Document

13/12/9313 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9313 December 1993 Incorporation

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