- Company Overview for STANDARD ASSET MANAGEMENT LIMITED (06108031)
- Filing history for STANDARD ASSET MANAGEMENT LIMITED (06108031)
- People for STANDARD ASSET MANAGEMENT LIMITED (06108031)
- More for STANDARD ASSET MANAGEMENT LIMITED (06108031)
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
|
|
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
|
|
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 |