Advanced company searchLink opens in new window

AEGIS PROPERTIES LTD

Company number 13016224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
28 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
11 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
21 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
11 Feb 2022 MR01 Registration of charge 130162240001, created on 11 February 2022
11 Feb 2022 MR01 Registration of charge 130162240002, created on 11 February 2022
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
29 Oct 2021 PSC04 Change of details for Mr Alastair James Chapman as a person with significant control on 26 April 2021
27 Oct 2021 PSC04 Change of details for Mr Alastair James Chapman as a person with significant control on 27 October 2021
27 Oct 2021 PSC04 Change of details for Mrs Lindsey Michelle Chapman as a person with significant control on 27 October 2021
27 Oct 2021 CH01 Director's details changed for Mr Alastair James Chapman on 27 October 2021
27 Oct 2021 CH01 Director's details changed for Mrs Lindsey Michelle Chapman on 27 October 2021
27 Oct 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 27 October 2021
14 May 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 100
14 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2021 MA Memorandum and Articles of Association
14 May 2021 SH08 Change of share class name or designation
14 May 2021 SH10 Particulars of variation of rights attached to shares
13 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-13
  • GBP 2