- Company Overview for AEI HOLDCO LIMITED (08567239)
- Filing history for AEI HOLDCO LIMITED (08567239)
- People for AEI HOLDCO LIMITED (08567239)
- Charges for AEI HOLDCO LIMITED (08567239)
- More for AEI HOLDCO LIMITED (08567239)
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) |
---|---|---|---|
08 Mar 2019 | CH03 | Secretary's details changed for Stephen William Mahon on 8 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Dr Stephen William Mahon on 8 March 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Andrew Jonathan Charles Newman on 1 March 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Stephen William Mahon on 1 March 2019 | |
22 Feb 2019 | CH01 | Director's details changed for Mr Stephen William Mahon on 22 February 2019 | |
22 Feb 2019 | CH03 | Secretary's details changed for Stephen William Mahon on 22 February 2019 | |
22 Feb 2019 | CH01 | Director's details changed for Mr Stephen William Mahon on 22 February 2019 | |
14 Jan 2019 | AP01 | Appointment of Mr Clarke Vankirk Simmons as a director on 1 January 2019 | |
11 Dec 2018 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 141-145 Curtain Road Floor 3 London EC2A 3BX on 11 December 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Richard Edward Sloper as a director on 26 September 2018 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Aug 2018 | TM01 | Termination of appointment of Alan Adi Yazdabadi as a director on 10 August 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
23 Dec 2015 | MR01 | Registration of charge 085672390001, created on 16 December 2015 | |
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
04 Sep 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 December 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Bespoke Tax Accountants Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 | |
30 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
Statement of capital on 2015-07-30
|