- Company Overview for ASSETZ LIMITED (05312193)
- Filing history for ASSETZ LIMITED (05312193)
- People for ASSETZ LIMITED (05312193)
- Charges for ASSETZ LIMITED (05312193)
- More for ASSETZ LIMITED (05312193)
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) |
---|---|---|---|
06 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
05 Jan 2017 | CH02 | Director's details changed for Assetz for Investors Ltd on 13 June 2016 | |
24 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
13 May 2016 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
24 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Mar 2015 | MR01 | Registration of charge 053121930003, created on 26 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
28 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH03 | Secretary's details changed for Mr Stuart Alexander Law on 14 December 2013 | |
11 Nov 2013 | AP02 | Appointment of Assetz for Investors Ltd as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Duncan Pattinson as a director | |
13 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
14 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Apr 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
23 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Feb 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
17 Jan 2012 | MISC | Amending form 288A. date of birth | |
14 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
20 Jul 2010 | TM01 | Termination of appointment of Patrick Seed as a director | |
29 Jun 2010 | AA | Full accounts made up to 31 December 2009 |