Advanced company searchLink opens in new window

ASSURED CAPITAL HOLDINGS LIMITED

Company number 07080643

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)
23 Feb 2017 SH03 Purchase of own shares.
15 Feb 2017 SH06 Cancellation of shares. Statement of capital on 17 January 2017
  • GBP 500
15 Feb 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Jan 2017 TM01 Termination of appointment of Charlotte Lightfoot as a director on 18 January 2017
10 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
04 Jan 2017 CS01 Confirmation statement made on 20 November 2016 with updates
09 Nov 2016 AD01 Registered office address changed from 1 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB to Stanford House 19 Castle Gate Nottingham NG1 7AQ on 9 November 2016
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
06 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
27 Nov 2013 CH01 Director's details changed for Philip Lightfoot on 29 July 2013
27 Nov 2013 CH01 Director's details changed for Charlotte Lightfoot on 29 July 2013
09 Aug 2013 AD01 Registered office address changed from Barnby House Barnby Gate Newark Nottinghamshire NG24 1PZ United Kingdom on 9 August 2013
14 May 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
29 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
28 Oct 2011 CERTNM Company name changed phruit holdings LIMITED\certificate issued on 28/10/11
  • CONNOT ‐
21 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-03
17 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-03
20 Sep 2011 AD01 Registered office address changed from the Barn Huddlestones Wharf Newark Nottinghamshire NG24 4UL on 20 September 2011