AE PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Return of final meeting in a members' voluntary winding up

View Document

21/08/2421 August 2024 Declaration of solvency

View Document

31/07/2431 July 2024 Resolutions

View Document

31/07/2431 July 2024 Registered office address changed from Malt House Studios Brook Street Bishops Waltham Southampton Hampshire SO32 1AX England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of a voluntary liquidator

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/03/2324 March 2023 Registered office address changed from Stag Gates House 63/64 the Avenue Southampton SO17 1XS to Malt House Studios Brook Street Bishops Waltham Southampton Hampshire SO32 1AX on 2023-03-24

View Document

24/03/2324 March 2023 Director's details changed for Mr David John Mark Hayward on 2023-03-24

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-05-24 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MARK HAYWARD / 03/04/2020

View Document

26/05/2026 May 2020 CESSATION OF AE INSURANCE SERVICES LIMITED AS A PSC

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MARK HAYWARD

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/06/1622 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/06/153 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/06/146 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

31/05/1331 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/06/1212 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 CURREXT FROM 31/12/2010 TO 05/04/2011

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR MICHAEL WRIGHT

View Document

01/12/101 December 2010 DIRECTOR APPOINTED DAVID JOHN MARK HAYWARD

View Document

25/06/1025 June 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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