AEW UK REIT 2015 LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Change of details for Aew Uk Reit Plc as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-04-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

01/04/251 April 2025 Director's details changed for Mr Mark Adrian Kirkland on 2024-06-24

View Document

20/01/2520 January 2025 Secretary's details changed for Link Company Matters Limited on 2025-01-20

View Document

24/06/2424 June 2024 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-06-24

View Document

24/06/2424 June 2024 Change of details for Aew Uk Reit Plc as a person with significant control on 2024-06-24

View Document

23/05/2423 May 2024 Secretary's details changed for Link Company Matters Limited on 2024-05-20

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

11/10/2311 October 2023 Appointment of Mr Robert Archibald as a director on 2023-10-01

View Document

11/10/2311 October 2023 Appointment of Mrs Elizabeth Ann Peace as a director on 2023-10-01

View Document

11/10/2311 October 2023 Termination of appointment of Bimaljit Singh Sandhu as a director on 2023-09-30

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

23/11/2223 November 2022 Appointment of Mr Mark Adrian Kirkland as a director on 2022-11-09

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

16/04/1916 April 2019 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/04/1916 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 08/11/2017

View Document

16/04/1916 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 09/10/2017

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM PO BOX EC2V 7NQ 65 GRESHAM STREET 6TH FLOOR 65 GRESHAM STREET LONDON ENGLANDEC2V 7NQ ENGLAND

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / AEW UK REIT PLC / 09/10/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 40 DUKE PLACE LONDON EC3A 7NH ENGLAND

View Document

08/09/178 September 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MRS KATRINA HARRIET HART

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

27/04/1627 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 40 DUKES PLACE LONDON SE1 2AU

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR MARK ASHLEY BURTON

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR BIMALJIT SINGH SANDHU

View Document

06/05/156 May 2015 DIRECTOR APPOINTED JAMES BALFOUR HYSLOP

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN ROGERS

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR ELLIOT WESTON

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 33 JERMYN STREET LONDON SW1Y 6DN

View Document

02/04/152 April 2015 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