- 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) |
---|---|---|---|
17 Apr 2018 | MR01 | Registration of charge 095718770002, created on 28 March 2018 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
13 Apr 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
21 Nov 2016 | AA | Full accounts made up to 31 July 2016 | |
11 Nov 2016 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 July 2016 | |
12 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2016 | MR01 | Registration of charge 095718770001, created on 15 August 2016 | |
05 Aug 2016 | CERT8A | Commence business and borrow | |
05 Aug 2016 | SH50 | Trading certificate for a public company | |
22 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
18 Jul 2016 | AP01 | Appointment of Gary Ronald Forrest as a director on 20 June 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Anthony Sinclair Hughes as a director on 20 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
23 Mar 2016 | ANNOTATION |
Rectified AP01 was removed from the public register on 16/06/2016 as it was factually inaccurate.
|
|
23 Mar 2016 | AP01 | Appointment of Keith Ian Mcdougall as a director on 15 March 2016 | |
22 Mar 2016 | AP04 | Appointment of Cargil Management Services Limited as a secretary on 1 February 2016 | |
17 Mar 2016 | MA | Memorandum and Articles of Association | |
13 Mar 2016 | CERTNM |
Company name changed all saints residential PLC\certificate issued on 13/03/16
|
|
13 Mar 2016 | CONNOT | Change of name notice | |
23 Feb 2016 | TM01 | Termination of appointment of William Steel Thompson as a director on 1 February 2016 | |
23 Oct 2015 | AD01 | Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom to 2nd Floor Cuthbert House Newcastle NE1 2ET on 23 October 2015 | |
22 Oct 2015 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 1 August 2015 | |
29 Jun 2015 | CERT8A | Commence business and borrow | |
29 Jun 2015 | SH50 | Trading certificate for a public company | |
01 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-01
|