- Company Overview for ALL SAINTS ASSET MANAGEMENT PLC (09571877)
- Filing history for ALL SAINTS ASSET MANAGEMENT PLC (09571877)
- People for ALL SAINTS ASSET MANAGEMENT PLC (09571877)
- Charges for ALL SAINTS ASSET MANAGEMENT PLC (09571877)
- More for ALL SAINTS ASSET MANAGEMENT PLC (09571877)
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) |
---|---|---|---|
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2022 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 10 June 2022 | |
06 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2022 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2022 | TM01 | Termination of appointment of Phillip Lennox Brumwell as a director on 18 February 2022 | |
26 Aug 2021 | TM01 | Termination of appointment of Keith Ian Mcdougall as a director on 6 August 2021 | |
17 Feb 2021 | MR01 | Registration of charge 095718770008, created on 16 February 2021 | |
17 Feb 2021 | MR01 | Registration of charge 095718770009, created on 16 February 2021 | |
13 Nov 2020 | MR01 | Registration of charge 095718770007, created on 9 November 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
13 May 2020 | MR01 | Registration of charge 095718770005, created on 8 May 2020 | |
13 May 2020 | MR01 | Registration of charge 095718770006, created on 8 May 2020 | |
03 Feb 2020 | PSC05 | Change of details for High Street Group Limited as a person with significant control on 3 February 2020 | |
07 Nov 2019 | AUD | Auditor's resignation | |
08 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
02 Sep 2019 | PSC05 | Change of details for High Street Grp Limited as a person with significant control on 12 December 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
09 Aug 2019 | PSC05 | Change of details for High Street Grp Limited as a person with significant control on 12 December 2018 | |
12 Apr 2019 | MR01 | Registration of charge 095718770004, created on 25 March 2019 | |
29 Mar 2019 | MR01 | Registration of charge 095718770003, created on 22 March 2019 | |
12 Dec 2018 | AD01 | Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ on 12 December 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
29 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 |