Advanced company searchLink opens in new window

AYRE INVESTMENTS LIMITED

Company number 13215678

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)
02 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
08 Dec 2023 MR01 Registration of charge 132156780003, created on 24 November 2023
14 Nov 2023 AD01 Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 14 November 2023
01 Nov 2023 CH01 Director's details changed for Mrs Christina Collins on 1 November 2023
01 Nov 2023 PSC04 Change of details for Mrs Christina Collins as a person with significant control on 1 November 2023
12 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
26 Apr 2023 AD01 Registered office address changed from 84 Wellington Road Exeter EX2 9DX England to Michael House Castle Street Exeter Devon EX4 3LQ on 26 April 2023
10 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
23 Jan 2023 PSC04 Change of details for Mr Christopher Martin Collins as a person with significant control on 26 September 2022
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 100
14 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange fromchristina collins and christopher collins 26/09/2022
18 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
05 Apr 2022 AA01 Current accounting period extended from 28 February 2022 to 30 April 2022
10 Sep 2021 MR01 Registration of charge 132156780002, created on 10 September 2021
08 Jul 2021 MR01 Registration of charge 132156780001, created on 6 July 2021
25 May 2021 AP01 Appointment of Mrs Christina Collins as a director on 20 May 2021
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
22 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted