- Company Overview for AEW UK REIT PLC (09522515)
- Filing history for AEW UK REIT PLC (09522515)
- People for AEW UK REIT PLC (09522515)
- Charges for AEW UK REIT PLC (09522515)
- More for AEW UK REIT PLC (09522515)
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) |
---|---|---|---|
18 Apr 2016 | CH04 | Secretary's details changed for Capita Company Secretarial Services Limited on 24 April 2015 | |
12 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
05 Jan 2016 | AA | Initial accounts made up to 31 October 2015 | |
18 Sep 2015 | OC138 | Reduction of iss capital and minute (oc) | |
18 Sep 2015 | CERT19 | Certificate of reduction of share premium | |
18 Sep 2015 | SH19 |
Statement of capital on 18 September 2015
|
|
10 Jul 2015 | MISC | IC01 notice of intention to carry on business as an investment company | |
06 Jul 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 12 May 2015
|
|
18 Jun 2015 | SH02 |
Statement of capital on 7 May 2015
|
|
11 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
06 May 2015 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
06 May 2015 | AP01 | Appointment of Mr Mark Ashley Burton as a director on 9 April 2015 | |
06 May 2015 | AP01 | Appointment of James Balfour Hyslop as a director on 9 April 2015 | |
06 May 2015 | AP01 | Appointment of Mr Bimaljit Singh Sandhu as a director on 9 April 2015 | |
29 Apr 2015 | AD03 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol Avon BS13 8AE | |
29 Apr 2015 | AD02 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol Avon BS13 8AE | |
29 Apr 2015 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary on 9 April 2015 | |
29 Apr 2015 | TM02 | Termination of appointment of Kristian Thomas Rogers as a secretary on 9 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Elliot William Weston as a director on 9 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Kristian Thomas Rogers as a director on 9 April 2015 | |
24 Apr 2015 | AD01 | Registered office address changed from 33 Jermyn Street London SW1Y 6DN to 40 Dukes Place London EC3A 7NH on 24 April 2015 | |
20 Apr 2015 | CERT8A | Commence business and borrow | |
20 Apr 2015 | SH50 | Trading certificate for a public company | |
01 Apr 2015 | NEWINC |
Incorporation
|