- Company Overview for AUBREY INVESTMENTS LIMITED (01594705)
- Filing history for AUBREY INVESTMENTS LIMITED (01594705)
- People for AUBREY INVESTMENTS LIMITED (01594705)
- Charges for AUBREY INVESTMENTS LIMITED (01594705)
- More for AUBREY INVESTMENTS LIMITED (01594705)
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
|
|
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
|
|
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
|
|
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
|
|
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 |