Advanced company searchLink opens in new window

ALTERNATIVE INCOME REIT PLC

Company number 10727886

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)
20 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company dividend policy/authorised to make market purchases of £0.01 provided that max number of ordinary shares auth to be acquired between this date andf agm be 8050000, min price £0.01/a general meeting other than agm be called on not less than 14 celar days notice 15/11/2023
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2023 AA Group of companies' accounts made up to 30 June 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
09 Feb 2023 CH01 Director's details changed for Simon Charles Bennett on 1 February 2023
02 Dec 2022 TM01 Termination of appointment of Alan Joseph Sippetts as a director on 30 November 2022
25 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 10/11/2022
11 Nov 2022 AP01 Appointment of Simon Charles Bennett as a director on 10 November 2022
13 Oct 2022 AA Group of companies' accounts made up to 30 June 2022
13 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
19 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases/company business 30/11/2021
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
06 Oct 2021 TM01 Termination of appointment of Aubyn James Sugden Prower as a director on 1 October 2021
06 Oct 2021 AP01 Appointment of Stephanie Mary Eastment as a director on 1 October 2021
15 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
05 May 2021 TM01 Termination of appointment of Stephen Paul Smith as a director on 1 May 2021
08 Mar 2021 AP01 Appointment of Mr Adam Clive Smith as a director on 8 March 2021
19 Jan 2021 CS01 Confirmation statement made on 1 September 2020 with no updates
16 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-re-dividends/agm 26/11/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
24 Jul 2020 PSC07 Cessation of Kristian Thomas Rogers as a person with significant control on 6 June 2017
01 Jun 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
06 Mar 2020 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 5 March 2020
06 Mar 2020 AP04 Appointment of Hanway Advisory Limited as a secretary on 5 March 2020
02 Mar 2020 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to 1 King William Street London EC4N 7AF on 2 March 2020
02 Mar 2020 CERTNM Company name changed aew uk long lease reit PLC\certificate issued on 02/03/20
  • CONNOT ‐ Change of name notice