Advanced company searchLink opens in new window

AEL FUNDCO LIMITED

Company number 05024855

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)
02 Feb 2024 AP01 Appointment of Mr Andreas Parzych as a director on 31 January 2024
02 Feb 2024 TM01 Termination of appointment of Frank Manfred Schramm as a director on 31 January 2024
02 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
20 Dec 2023 AA Full accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
01 Dec 2022 AP01 Appointment of Mr David Jospeh Sweeney as a director on 1 November 2022
01 Dec 2022 TM01 Termination of appointment of Humphrey Kenneth Haslam Claxton as a director on 1 November 2022
29 Nov 2022 AA Full accounts made up to 31 March 2022
04 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
07 Dec 2021 AA Full accounts made up to 31 March 2021
26 Oct 2021 AP01 Appointment of Mr Andy Muir as a director on 20 October 2021
26 Oct 2021 TM01 Termination of appointment of Jamie Russell Andrews as a director on 20 October 2021
15 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
12 Feb 2021 AA Full accounts made up to 31 March 2020
08 Dec 2020 AP01 Appointment of Mr Jamie Russell Andrews as a director on 7 December 2020
08 Dec 2020 TM01 Termination of appointment of Neil Geoffrey Ward as a director on 7 December 2020
07 Feb 2020 AP01 Appointment of Georgi Shopov as a director on 3 February 2020
07 Feb 2020 TM01 Termination of appointment of Alison Mcdonnell as a director on 3 February 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
14 Jan 2020 AA Full accounts made up to 31 March 2019
25 Apr 2019 AP01 Appointment of Alison Mcdonnell as a director on 17 April 2019
18 Feb 2019 PSC05 Change of details for Liverpool and Sefton Health Partnership Limited as a person with significant control on 18 February 2019
18 Feb 2019 AD01 Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18 February 2019
30 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
23 Oct 2018 TM01 Termination of appointment of Albert Hendrik Naafs as a director on 22 October 2018