- Company Overview for JAVA ASSET MANAGEMENT LIMITED (06181412)
- Filing history for JAVA ASSET MANAGEMENT LIMITED (06181412)
- People for JAVA ASSET MANAGEMENT LIMITED (06181412)
- Charges for JAVA ASSET MANAGEMENT LIMITED (06181412)
- More for JAVA ASSET MANAGEMENT LIMITED (06181412)
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) |
---|---|---|---|
08 Mar 2012 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
01 Mar 2012 | AA | Full accounts made up to 31 March 2010 | |
11 May 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
11 May 2011 | AD01 | Registered office address changed from Oracle House, 55 South Street Epsom Surrey KT18 7PX on 11 May 2011 | |
06 Aug 2010 | TM02 | Termination of appointment of Tracy Wright as a secretary | |
05 Aug 2010 | AA | Full accounts made up to 31 March 2009 | |
17 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
12 Apr 2010 | CERTNM |
Company name changed oracle residential (ashtead) LIMITED\certificate issued on 12/04/10
|
|
12 Apr 2010 | CONNOT | Change of name notice | |
22 Feb 2010 | AUD | Auditor's resignation | |
18 Feb 2010 | MISC | Section 519 | |
06 Jan 2010 | CH01 | Director's details changed for Mr David Burke on 1 October 2009 | |
26 Jun 2009 | AA | Full accounts made up to 31 March 2008 | |
16 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
10 Oct 2008 | 288b | Appointment terminated director paul pollard | |
12 Apr 2008 | 88(2) | Capitals not rolled up | |
11 Apr 2008 | 363a | Return made up to 23/03/08; full list of members | |
12 Sep 2007 | CERTNM | Company name changed oracle homes (putney) LIMITED\certificate issued on 12/09/07 | |
17 Aug 2007 | 395 | Particulars of mortgage/charge | |
23 Mar 2007 | NEWINC | Incorporation |