AEW ARCHITECTS LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-10 View Report
Accounts. Accounts type total exemption full. 2023-09-04 View Report
Officers. Officer name: Mr Alan Lamb. Appointment date: 2023-06-07. 2023-06-07 View Report
Officers. Appointment date: 2023-06-07. Officer name: Mr Philip Hepworth. 2023-06-07 View Report
Accounts. Accounts type total exemption full. 2023-03-27 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Accounts. Accounts type total exemption full. 2022-01-26 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Persons with significant control. Psc name: Aew Ventures Limited. Change date: 2021-09-02. 2021-09-02 View Report
Address. Old address: The Zenith Building Spring Gardens Manchester M2 1AB. Change date: 2021-09-02. New address: Trinity Court 16 John Dalton Street Manchester M2 6HY. 2021-09-02 View Report
Accounts. Accounts type total exemption full. 2021-02-11 View Report
Confirmation statement. Statement with updates. 2020-11-13 View Report
Persons with significant control. Notification date: 2020-09-10. Psc name: Aew Ventures Limited. 2020-10-06 View Report
Persons with significant control. Cessation date: 2020-09-10. Psc name: Andrew Critchlow. 2020-10-06 View Report
Officers. Officer name: Andrew Critchlow. Termination date: 2020-09-10. 2020-10-06 View Report
Mortgage. Charge creation date: 2020-09-10. Charge number: 072745730001. 2020-09-15 View Report
Confirmation statement. Statement with updates. 2019-11-12 View Report
Accounts. Accounts type total exemption full. 2019-11-07 View Report
Officers. Officer name: Mr Colin Neil Savage. Appointment date: 2019-04-06. 2019-10-24 View Report
Officers. Officer name: Mr Andrew Rainford. Appointment date: 2019-04-06. 2019-10-24 View Report
Capital. Capital allotment shares. 2019-04-03 View Report
Resolution. Description: Resolutions. 2019-03-26 View Report
Change of constitution. Notice removal restriction on company articles. 2019-03-26 View Report
Capital. Capital name of class of shares. 2019-03-25 View Report
Capital. Capital allotment shares. 2019-03-07 View Report
Capital. Capital allotment shares. 2018-12-12 View Report
Confirmation statement. Statement with updates. 2018-11-12 View Report
Officers. Officer name: Stephen Paul Burne. Termination date: 2018-10-04. 2018-11-12 View Report
Persons with significant control. Psc name: Andrew Critchlow. Notification date: 2018-09-18. 2018-11-12 View Report
Persons with significant control. Cessation date: 2018-10-04. Psc name: Stephen Paul Burne. 2018-11-12 View Report
Accounts. Accounts type dormant. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-06-18 View Report
Accounts. Accounts type dormant. 2018-02-01 View Report
Officers. Officer name: Mr Andrew Critchlow. Appointment date: 2017-11-08. 2018-01-18 View Report
Confirmation statement. Statement with updates. 2017-06-09 View Report
Accounts. Accounts type dormant. 2016-10-04 View Report
Officers. Officer name: Mr. Stephen Paul Burne. Change date: 2016-06-05. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-07-04 View Report
Accounts. Accounts type dormant. 2016-02-19 View Report
Annual return. With made up date full list shareholders. 2015-06-15 View Report
Accounts. Accounts type dormant. 2015-01-19 View Report
Annual return. With made up date full list shareholders. 2014-06-17 View Report
Accounts. Accounts type dormant. 2013-10-09 View Report
Annual return. With made up date full list shareholders. 2013-06-07 View Report
Officers. Officer name: Mr. Stephen Paul Burne. Change date: 2012-11-28. 2013-06-07 View Report
Accounts. Accounts type dormant. 2013-03-18 View Report
Address. Change date: 2012-11-28. Old address: Century Buildings St Mary's Parsonage Manchester M3 2DF England. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-07-04 View Report
Accounts. Accounts type dormant. 2011-11-29 View Report
Officers. Change date: 2011-08-23. Officer name: Mr Stephen Paul Burne. 2011-08-23 View Report