Download leads from Nexok and grow your business. Find out more

AEM Developments Limited

Documents

Total Documents14
Total Pages94

Filing History

19 February 2020Confirmation statement made on 1 February 2020 with updates
23 October 2019Total exemption full accounts made up to 28 February 2019
6 February 2019Confirmation statement made on 1 February 2019 with updates
31 August 2018Total exemption full accounts made up to 28 February 2018
26 February 2018Registered office address changed from 78a Burton Road London SW9 6TQ United Kingdom to 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 26 February 2018
21 February 2018Confirmation statement made on 1 February 2018 with updates
14 November 2017Notification of Sarah Catherine Turpin as a person with significant control on 9 November 2017
14 November 2017Notification of Sarah Catherine Turpin as a person with significant control on 9 November 2017
14 November 2017Change of details for Alexander Edward Maclachlan as a person with significant control on 9 November 2017
14 November 2017Change of details for Alexander Edward Maclachlan as a person with significant control on 9 November 2017
6 February 2017Appointment of Mr James Tobias Maclachlan as a director on 6 February 2017
6 February 2017Appointment of Mr James Tobias Maclachlan as a director on 6 February 2017
2 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-02
  • GBP 100
2 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-02
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed