- Company Overview for ASSET RESIDENTIAL LIMITED (04984298)
- Filing history for ASSET RESIDENTIAL LIMITED (04984298)
- People for ASSET RESIDENTIAL LIMITED (04984298)
- Charges for ASSET RESIDENTIAL LIMITED (04984298)
- Registers for ASSET RESIDENTIAL LIMITED (04984298)
- More for ASSET RESIDENTIAL LIMITED (04984298)
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) |
---|---|---|---|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | AD02 | Register inspection address has been changed from Liberty Place Sheepcote Street Birmingham B16 8AE England | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
13 Feb 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
13 Feb 2012 | CH01 | Director's details changed for Mr Gareth Lee Davies on 1 January 2012 | |
13 Feb 2012 | CH03 | Secretary's details changed for Lesley Pamela Davies on 1 January 2012 | |
13 Feb 2012 | AD01 | Registered office address changed from Liberty Place Sheepcote Street Birmingham B16 8AE on 13 February 2012 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
28 Jun 2011 | CH01 | Director's details changed for Mr Gareth Lee Davies on 6 December 2009 | |
28 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
28 Jun 2011 | CH03 | Secretary's details changed for Lesley Pamela Davies on 6 December 2009 | |
28 Jun 2011 | AD02 | Register inspection address has been changed | |
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Mar 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Gareth Lee Davies on 1 January 2010 |