Advanced company searchLink opens in new window

ALL SAINTS ASSET MANAGEMENT PLC

Company number 09571877

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re crest transfers 05/09/2016
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
  • GBP 50,000
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
  • GBP 50,000
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
  • RES15 ‐ Change company name resolution on 2016-03-01
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
  • GBP 50,000