AE TECHNOLOGY SERVICES II UK LIMITED
Company number 10480402
- Company Overview for AE TECHNOLOGY SERVICES II UK LIMITED (10480402)
- Filing history for AE TECHNOLOGY SERVICES II UK LIMITED (10480402)
- People for AE TECHNOLOGY SERVICES II UK LIMITED (10480402)
- Charges for AE TECHNOLOGY SERVICES II UK LIMITED (10480402)
- More for AE TECHNOLOGY SERVICES II UK LIMITED (10480402)
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 2021 | TM01 | Termination of appointment of Ryan Magruder Beall as a director on 1 September 2021 | |
06 Sep 2021 | CERTNM |
Company name changed liberty property co I LIMITED\certificate issued on 06/09/21
|
|
12 Aug 2021 | AP01 | Appointment of David Philip Hobby as a director on 11 August 2021 | |
23 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
13 May 2021 | AP01 | Appointment of Ryan Magruder Beall as a director on 12 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of Sasha Mcfarquhar as a director on 12 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of Veer Vasishta as a director on 12 May 2021 | |
12 May 2021 | AP01 | Appointment of Joanna Mary Elizabeth Kelly as a director on 12 May 2021 | |
04 Dec 2020 | TM01 | Termination of appointment of Charles Henry Rowland Bracken as a director on 2 December 2020 | |
04 Dec 2020 | AP01 | Appointment of Martinus Gerardus Johannes Van Den Berg as a director on 2 December 2020 | |
14 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
25 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Mar 2020 | MR01 | Registration of charge 104804020002, created on 5 March 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Jan 2019 | PSC02 | Notification of Liberty Property Holdco Iii Limited as a person with significant control on 30 November 2018 | |
08 Jan 2019 | PSC07 | Cessation of Virgin Media Pchc Limited as a person with significant control on 30 November 2018 | |
28 Dec 2018 | MR01 | Registration of charge 104804020001, created on 21 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Mine Ozkan Hifzi as a director on 30 November 2018 | |
10 Dec 2018 | TM02 | Termination of appointment of Gillian Elizabeth James as a secretary on 30 November 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Robert Dominic Dunn as a director on 30 November 2018 | |
07 Dec 2018 | AP01 | Appointment of Charles Henry Rowland Bracken as a director on 30 November 2018 | |
07 Dec 2018 | AP01 | Appointment of Miss Sasha Mcfarquhar as a director on 30 November 2018 | |
07 Dec 2018 | AP01 | Appointment of Mr Jeremy Lewis Evans as a director on 30 November 2018 | |
07 Dec 2018 | AP01 | Appointment of Veer Vasishta as a director on 30 November 2018 |