Advanced company searchLink opens in new window

AUBREY INVESTMENTS LIMITED

Company number 01594705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2018 AD02 Register inspection address has been changed from C/O Aubrey Investments Limited 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP United Kingdom to 15 Queen Annes Gate London SW1H 9BU
30 Oct 2018 AAMD Amended group of companies' accounts made up to 30 June 2018
19 Oct 2018 AA Group of companies' accounts made up to 30 June 2018
18 Jul 2018 AP01 Appointment of Ms Louise Ann Cleary as a director on 11 July 2018
31 May 2018 MR04 Satisfaction of charge 015947050113 in full
16 May 2018 MR01 Registration of charge 015947050114, created on 10 May 2018
28 Mar 2018 TM01 Termination of appointment of Christopher Poulton as a director on 22 March 2018
07 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
20 Oct 2017 AA Group of companies' accounts made up to 30 June 2017
19 Dec 2016 MR01 Registration of charge 015947050113, created on 12 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
11 Oct 2016 AA Group of companies' accounts made up to 30 June 2016
11 Feb 2016 AA Group of companies' accounts made up to 30 June 2015
11 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 39,290
07 Jul 2015 CH01 Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015
07 Jul 2015 CH01 Director's details changed for Mr Julian Francis Daly on 1 January 2015
07 Jul 2015 CH03 Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015
05 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 39,290
05 Nov 2014 AD02 Register inspection address has been changed from C/O Aubrey Investments Ltd Pollen House 10-12 Cork Street London W1S 3NP England to C/O Aubrey Investments Limited 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP
14 Oct 2014 AA Group of companies' accounts made up to 30 June 2014
05 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 39,290
21 Oct 2013 AA Group of companies' accounts made up to 30 June 2013
06 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
24 Sep 2012 AA Group of companies' accounts made up to 30 June 2012
23 Feb 2012 AP01 Appointment of Mr Julian Francis Daly as a director