AE PROPERTY INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Final Gazette dissolved following liquidation |
19/05/2519 May 2025 | Final Gazette dissolved following liquidation |
19/02/2519 February 2025 | Return of final meeting in a members' voluntary winding up |
21/08/2421 August 2024 | Declaration of solvency |
31/07/2431 July 2024 | Resolutions |
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 |
31/07/2431 July 2024 | Appointment of a voluntary liquidator |
04/06/244 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
02/05/232 May 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
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 |
24/03/2324 March 2023 | Director's details changed for Mr David John Mark Hayward on 2023-03-24 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
07/07/217 July 2021 | Confirmation statement made on 2021-05-24 with updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MARK HAYWARD / 03/04/2020 |
26/05/2026 May 2020 | CESSATION OF AE INSURANCE SERVICES LIMITED AS A PSC |
26/05/2026 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MARK HAYWARD |
11/05/2011 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
08/05/188 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
01/06/171 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
22/06/1622 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
03/06/153 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
06/06/146 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
31/05/1331 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
12/06/1212 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
13/06/1113 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
01/12/101 December 2010 | CURREXT FROM 31/12/2010 TO 05/04/2011 |
01/12/101 December 2010 | DIRECTOR APPOINTED MR MICHAEL WRIGHT |
01/12/101 December 2010 | DIRECTOR APPOINTED DAVID JOHN MARK HAYWARD |
25/06/1025 June 2010 | CURRSHO FROM 31/05/2011 TO 31/12/2010 |
28/05/1028 May 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
24/05/1024 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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