Advanced company searchLink opens in new window

AEV HOLDINGS LIMITED

Company number 06430770

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)
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
  • GBP 500,100
25 Jan 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
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
  • GBP 100
03 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012