- Company Overview for A & E PROPERTY LTD (10193628)
- Filing history for A & E PROPERTY LTD (10193628)
- People for A & E PROPERTY LTD (10193628)
- Charges for A & E PROPERTY LTD (10193628)
- More for A & E PROPERTY LTD (10193628)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
19 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
25 May 2022 | MR04 | Satisfaction of charge 101936280003 in full | |
25 May 2022 | MR04 | Satisfaction of charge 101936280002 in full | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
06 Oct 2020 | PSC04 | Change of details for Mr Aaron Prowse as a person with significant control on 23 May 2020 | |
06 Oct 2020 | PSC04 | Change of details for Mr Ellis O'sullivan as a person with significant control on 23 May 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Mr Ellis O'sullivan on 23 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
10 Mar 2020 | MR01 | Registration of charge 101936280003, created on 6 March 2020 | |
10 Mar 2020 | MR01 | Registration of charge 101936280002, created on 6 March 2020 | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 18 Purbeck Road Chatham Kent ME4 6ED United Kingdom to 6 Cecil Square Margate Kent CT9 1BD on 17 September 2018 | |
27 Jul 2018 | MR04 | Satisfaction of charge 101936280001 in full | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Oct 2017 | MR01 | Registration of charge 101936280001, created on 2 October 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates |