AMERICAN ENERGY INVESTMENTS LIMITED
Company number 01565346
- Company Overview for AMERICAN ENERGY INVESTMENTS LIMITED (01565346)
- Filing history for AMERICAN ENERGY INVESTMENTS LIMITED (01565346)
- People for AMERICAN ENERGY INVESTMENTS LIMITED (01565346)
- Charges for AMERICAN ENERGY INVESTMENTS LIMITED (01565346)
- More for AMERICAN ENERGY INVESTMENTS LIMITED (01565346)
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 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
24 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
07 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
09 Dec 2020 | PSC01 | Notification of Michael Lloyd-Price as a person with significant control on 28 October 2018 | |
09 Dec 2020 | PSC01 | Notification of Juliet Triggs as a person with significant control on 28 October 2018 | |
02 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
02 Jan 2020 | PSC07 | Cessation of David Lloyd-Price as a person with significant control on 28 October 2018 | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH to Old Jorrocks Old Jorrocks the Street, Frittenden Kent TN17 2DG on 29 October 2018 | |
28 Oct 2018 | TM01 | Termination of appointment of David Lloyd-Price as a director on 28 October 2018 | |
27 Oct 2018 | AP01 | Appointment of Mr Michael Rhodri Lloyd-Price as a director on 27 October 2018 | |
27 Oct 2018 | AP01 | Appointment of Ms Caroline Louise Lloyd-Price as a director on 27 October 2018 | |
27 Oct 2018 | AP01 | Appointment of Mrs Juliet Ann Triggs as a director on 27 October 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
15 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
|