Advanced company searchLink opens in new window

AED INVESTMENTS LIMITED

Company number 07356441

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)
08 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Oct 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6
04 Jun 2014 AD01 Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom on 4 June 2014
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 6
22 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 August 2012
23 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 08/01/2013
18 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Sep 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
25 Aug 2011 CERTNM Company name changed worcester landrep LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-19
25 Aug 2011 CONNOT Change of name notice
23 Aug 2011 SH01 Statement of capital following an allotment of shares on 19 August 2011
  • GBP 3
23 Aug 2011 TM01 Termination of appointment of Adrian Robinson as a director
23 Aug 2011 TM01 Termination of appointment of David Hallmark as a director
23 Aug 2011 TM01 Termination of appointment of Anthony Champion as a director
23 Aug 2011 AP01 Appointment of Mrs Anne Claire Davies as a director
23 Aug 2011 AP01 Appointment of Mr Edward Arthur Davies as a director
01 Sep 2010 SH01 Statement of capital following an allotment of shares on 25 August 2010
  • GBP 3
31 Aug 2010 AP01 Appointment of Mr David John Spencer Hallmark as a director
25 Aug 2010 NEWINC Incorporation