- Company Overview for AEV HOLDINGS LIMITED (06430770)
- Filing history for AEV HOLDINGS LIMITED (06430770)
- People for AEV HOLDINGS LIMITED (06430770)
- Charges for AEV HOLDINGS LIMITED (06430770)
- More for AEV HOLDINGS LIMITED (06430770)
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) |
---|---|---|---|
06 Sep 2018 | AP01 | Appointment of Mr Duncan Grosvenor as a director on 1 September 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Stewart Handler as a director on 28 February 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
15 Apr 2017 | MR01 | Registration of charge 064307700003, created on 3 April 2017 | |
05 Jan 2017 | AP01 | Appointment of Stewart Handler as a director on 1 January 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
25 Jan 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
11 Dec 2015 | CH01 | Director's details changed for Mr Jonathan James Kemp on 14 May 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 May 2015 | CH01 | Director's details changed for Jonathan James Kemp on 14 May 2015 | |
14 May 2015 | CH03 | Secretary's details changed for Deborah Joy Kemp on 14 May 2015 | |
23 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
23 Apr 2015 | SH08 | Change of share class name or designation | |
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | AD01 | Registered office address changed from 24 Hydro Avenue Wirral CH48 3HR to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 11 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |