- Company Overview for ASSURE GROUP LIMITED (05845765)
- Filing history for ASSURE GROUP LIMITED (05845765)
- People for ASSURE GROUP LIMITED (05845765)
- More for ASSURE GROUP LIMITED (05845765)
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) |
---|---|---|---|
17 Aug 2015 | AP02 | Appointment of Aqumen Group Llp as a director on 1 August 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mr Stephen John Day on 1 March 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from Becca House Becca Lane Aberford Leeds LS25 3BD to C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG on 13 February 2015 | |
21 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Aug 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | AD01 | Registered office address changed from C/O Assure Developments Limited the Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW to Becca House Becca Lane Aberford Leeds LS25 3BD on 12 August 2014 | |
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Jul 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
30 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
27 Jun 2011 | CH03 | Secretary's details changed for Mr Stephen John Day on 1 June 2011 | |
27 Jun 2011 | CH01 | Director's details changed for Mr Stephen John Day on 1 June 2011 | |
30 Dec 2010 | AD01 | Registered office address changed from C/O Assure Developments Ltd Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP on 30 December 2010 | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
30 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
29 Oct 2009 | AD01 | Registered office address changed from Becca House, Becca Lane Aberford Leeds West Yorkshire LS25 3BD on 29 October 2009 | |
08 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2009 | CERTNM | Company name changed assure holiday lets LIMITED\certificate issued on 21/09/09 | |
06 Jul 2009 | 363a | Return made up to 14/06/09; full list of members | |
01 Nov 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
09 Jul 2008 | 363a | Return made up to 14/06/08; full list of members | |
17 Oct 2007 | AA | Accounts for a dormant company made up to 31 December 2006 |