ALTERNATIVE INCOME REIT HOLDCO LIMITED
Company number 11052186
- Company Overview for ALTERNATIVE INCOME REIT HOLDCO LIMITED (11052186)
- Filing history for ALTERNATIVE INCOME REIT HOLDCO LIMITED (11052186)
- People for ALTERNATIVE INCOME REIT HOLDCO LIMITED (11052186)
- Charges for ALTERNATIVE INCOME REIT HOLDCO LIMITED (11052186)
- More for ALTERNATIVE INCOME REIT HOLDCO LIMITED (11052186)
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) |
---|---|---|---|
03 Oct 2024 | CH04 | Secretary's details changed for Hanway Advisory Limited on 3 October 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
05 Jul 2024 | AD01 | Registered office address changed from 1 King William Street London United Kingdom EC4N 7AF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 5 July 2024 | |
20 Nov 2023 | AA | Full accounts made up to 30 June 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
10 May 2023 | AA | Full accounts made up to 30 June 2022 | |
09 Feb 2023 | CH01 | Director's details changed for Simon Charles Bennett on 1 February 2023 | |
06 Dec 2022 | AP01 | Appointment of Simon Charles Bennett as a director on 30 November 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Alan Joseph Sippetts as a director on 30 November 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
30 Dec 2021 | AA | Full accounts made up to 30 June 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Aubyn James Sugden Prower as a director on 1 October 2021 | |
06 Oct 2021 | AP01 | Appointment of Mr Adam Clive Smith as a director on 1 October 2021 | |
06 Oct 2021 | AP01 | Appointment of Stephanie Mary Eastment as a director on 1 October 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
06 May 2021 | TM01 | Termination of appointment of Stephen Paul Smith as a director on 1 May 2021 | |
04 Dec 2020 | AA | Full accounts made up to 30 June 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
16 Mar 2020 | PSC05 | Change of details for Aew Uk Long Lease Reit Plc as a person with significant control on 2 March 2020 | |
06 Mar 2020 | TM02 | Termination of appointment of Link Company Matters Limited as a secretary on 5 March 2020 | |
06 Mar 2020 | AP04 | Appointment of Hanway Advisory Limited as a secretary on 5 March 2020 | |
04 Mar 2020 | CERTNM |
Company name changed aew uk long lease reit holdco LIMITED\certificate issued on 04/03/20
|
|
03 Mar 2020 | AD01 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to 1 King William Street London United Kingdom EC4N 7AF on 3 March 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
29 Oct 2019 | AA | Full accounts made up to 30 June 2019 |