- Company Overview for AJ BELL ASSET MANAGEMENT LIMITED (09742568)
- Filing history for AJ BELL ASSET MANAGEMENT LIMITED (09742568)
- People for AJ BELL ASSET MANAGEMENT LIMITED (09742568)
- Charges for AJ BELL ASSET MANAGEMENT LIMITED (09742568)
- More for AJ BELL ASSET MANAGEMENT LIMITED (09742568)
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) |
---|---|---|---|
02 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 11 December 2019
|
|
11 Nov 2019 | AP01 | Appointment of Mr Mohamed Tagari as a director on 1 November 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
31 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 24 January 2019
|
|
29 Jan 2019 | AA | Full accounts made up to 30 September 2018 | |
18 Dec 2018 | PSC05 | Change of details for Aj Bell Holdings Limited as a person with significant control on 16 November 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
02 May 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 April 2016
|
|
30 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 26 April 2018
|
|
16 Jan 2018 | AA | Full accounts made up to 30 September 2017 | |
24 Aug 2017 | PSC05 | Change of details for Aj Bell Holdings Limited as a person with significant control on 24 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
03 Jul 2017 | AP01 | Appointment of Mr Louis Petherick as a director on 1 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Richard Stuart Taylor as a director on 30 June 2017 | |
15 May 2017 | MR04 | Satisfaction of charge 097425680001 in full | |
08 May 2017 | SH08 | Change of share class name or designation | |
02 May 2017 | AD01 | Registered office address changed from Trafford House Chester Road Stretford Manchester M32 0RS England to 4 Exchange Quay Salford Quays Manchester M5 3EE on 2 May 2017 | |
20 Mar 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 September 2016
|
|
11 Feb 2017 | SH08 | Change of share class name or designation | |
02 Feb 2017 | AA | Full accounts made up to 30 September 2016 | |
26 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 September 2016
|
|
05 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
25 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 22 April 2016
|
|
22 Apr 2016 | AP01 | Appointment of Mr Richard Stuart Taylor as a director on 22 April 2016 |