Advanced company searchLink opens in new window

STANDARD ASSET MANAGEMENT LIMITED

Company number 06108031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Aug 2013 AP01 Appointment of Mr. Madan Harree as a director on 28 August 2013
29 Aug 2013 AP01 Appointment of Mr. Charles Norton Woolnough as a director on 28 August 2013
29 Aug 2013 TM01 Termination of appointment of Gianmattia Pucciano as a director on 28 August 2013
23 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
18 Jun 2013 TM01 Termination of appointment of Mark Colin John Quirk as a director on 17 June 2013
18 Jun 2013 TM01 Termination of appointment of Durmus Oguz Safer as a director on 17 June 2013
07 Jun 2013 AP01 Appointment of Mr. Mark Colin John Quirk as a director on 14 May 2013
16 May 2013 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 14 May 2013
16 May 2013 AP01 Appointment of Mr. Gianmattia Pucciano as a director on 14 May 2013
16 May 2013 TM01 Termination of appointment of Mark Colin John Quirk as a director on 14 May 2013
15 May 2013 CERTNM Company name changed E.F.a euro financial advisors LIMITED\certificate issued on 15/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-15
20 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
20 Feb 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
20 Feb 2013 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
07 Nov 2012 AP01 Appointment of Mr. Durmus Oguz Safer as a director on 25 October 2012
25 Sep 2012 AP01 Appointment of Mr. Mark Colin John Quirk as a director on 19 September 2012
25 Sep 2012 TM01 Termination of appointment of Hatice Mehmet as a director on 19 September 2012
17 Jul 2012 TM01 Termination of appointment of Spencer James David Havers as a director on 17 July 2012
06 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
01 May 2012 AP01 Appointment of Mr. Spencer James Haver as a director on 27 April 2012
13 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
20 Feb 2012 CERTNM Company name changed one export trading and services LIMITED\certificate issued on 20/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-20
18 Jan 2012 AP01 Appointment of Mrs Hatice Mehmet as a director on 18 January 2012
18 Jan 2012 TM01 Termination of appointment of Kelly Rundle as a director on 18 January 2012
18 Jan 2012 AD01 Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 18 January 2012