- Company Overview for AE PROPERTY INVESTMENTS LIMITED (07263688)
- Filing history for AE PROPERTY INVESTMENTS LIMITED (07263688)
- People for AE PROPERTY INVESTMENTS LIMITED (07263688)
- Insolvency for AE PROPERTY INVESTMENTS LIMITED (07263688)
- More for AE PROPERTY INVESTMENTS LIMITED (07263688)
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) |
---|---|---|---|
21 Aug 2024 | LIQ01 | Declaration of solvency | |
31 Jul 2024 | AD01 | Registered office address changed from Malt House Studios Brook Street Bishops Waltham Southampton Hampshire SO32 1AX England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 31 July 2024 | |
31 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
30 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
02 May 2023 | AA | Micro company accounts made up to 5 April 2023 | |
24 Mar 2023 | CH01 | Director's details changed for Mr David John Mark Hayward on 24 March 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from Stag Gates House 63/64 the Avenue Southampton SO17 1XS to Malt House Studios Brook Street Bishops Waltham Southampton Hampshire SO32 1AX on 24 March 2023 | |
22 Aug 2022 | AA | Micro company accounts made up to 5 April 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
26 May 2022 | CH01 | Director's details changed for Mr David John Mark Hayward on 6 April 2022 | |
09 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
25 Sep 2020 | PSC01 | Notification of Lynn Elizabeth Edith Hayward as a person with significant control on 28 August 2020 | |
25 Sep 2020 | PSC04 | Change of details for David John Mark Hayward as a person with significant control on 28 August 2020 | |
25 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 28 August 2020
|
|
28 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
28 May 2020 | AA | Micro company accounts made up to 5 April 2020 | |
26 May 2020 | PSC07 | Cessation of Ae Insurance Services Limited as a person with significant control on 3 April 2020 | |
26 May 2020 | PSC01 | Notification of David John Mark Hayward as a person with significant control on 3 April 2020 | |
26 May 2020 | CH01 | Director's details changed for Mr David John Mark Hayward on 3 April 2020 | |
11 May 2020 | TM01 | Termination of appointment of Michael Wright as a director on 3 April 2020 | |
22 Jul 2019 | AA | Micro company accounts made up to 5 April 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates |