- Company Overview for ASET MANAGEMENT LIMITED (03139404)
- Filing history for ASET MANAGEMENT LIMITED (03139404)
- People for ASET MANAGEMENT LIMITED (03139404)
- Charges for ASET MANAGEMENT LIMITED (03139404)
- Insolvency for ASET MANAGEMENT LIMITED (03139404)
- More for ASET MANAGEMENT LIMITED (03139404)
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) |
---|---|---|---|
22 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
22 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
22 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
22 Sep 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
19 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
17 Dec 2013 | TM01 | Termination of appointment of John Knight as a director | |
11 Dec 2013 | AP01 | Appointment of Sally Kate Miranda Johnson as a director | |
27 Sep 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
27 Sep 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
27 Sep 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
27 Sep 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
20 Dec 2012 | AA01 | Change of accounting reference date | |
20 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
10 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
24 May 2012 | AP01 | Appointment of John Austen Knight as a director | |
14 May 2012 | TM02 | Termination of appointment of Rachel Thomas as a secretary | |
14 May 2012 | TM01 | Termination of appointment of Nigel Snook as a director | |
14 May 2012 | TM01 | Termination of appointment of Jenifer Moody as a director | |
14 May 2012 | AP03 | Appointment of Victoria Lockie as a secretary | |
14 May 2012 | AP01 | Appointment of Victoria Mary Lockie as a director | |
14 May 2012 | AD01 | Registered office address changed from International House Siskin Parkway East Middlemarch Business Park Coventry West Midlands CV3 4PE on 14 May 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
09 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
14 Jun 2010 | AA | Full accounts made up to 30 September 2009 |