Advanced company searchLink opens in new window

JAVA ASSET MANAGEMENT LIMITED

Company number 06181412

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)
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
  • RES15 ‐ Change company name resolution on 2010-04-06
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