- Company Overview for AEW MANAGEMENT LIMITED (08250015)
- Filing history for AEW MANAGEMENT LIMITED (08250015)
- People for AEW MANAGEMENT LIMITED (08250015)
- More for AEW MANAGEMENT LIMITED (08250015)
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) |
---|---|---|---|
29 Mar 2019 | CAP-SS | Solvency Statement dated 07/03/19 | |
29 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
25 Oct 2018 | TM01 | Termination of appointment of Nigel Stuart Machin as a director on 19 September 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Stephen Paul Burne as a director on 4 October 2018 | |
25 Oct 2018 | PSC02 | Notification of Aew Architects Ltd as a person with significant control on 19 September 2018 | |
25 Oct 2018 | PSC07 | Cessation of Nigel Stuart Machin as a person with significant control on 19 September 2018 | |
25 Oct 2018 | PSC07 | Cessation of Stephen Paul Burne as a person with significant control on 4 October 2018 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
17 Oct 2017 | CH01 | Director's details changed for Mr. Andrew Critchlow on 17 October 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Mr. Stephen Paul Burne on 17 October 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
17 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2016 | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
31 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | CH01 | Director's details changed for Mr. Andrew Critchlow on 11 October 2013 | |
31 Oct 2013 | CH01 | Director's details changed for Mr. Nigel Stuart Machin on 11 October 2013 | |
31 Oct 2013 | CH01 | Director's details changed for Mr. Stephen Paul Burne on 11 October 2013 | |
31 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 13 November 2012
|