- Company Overview for ASSET DEVELOPMENTS PLC (04521917)
- Filing history for ASSET DEVELOPMENTS PLC (04521917)
- People for ASSET DEVELOPMENTS PLC (04521917)
- Charges for ASSET DEVELOPMENTS PLC (04521917)
- More for ASSET DEVELOPMENTS PLC (04521917)
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) |
---|---|---|---|
06 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2015 | AP03 | Appointment of Christopher Butt as a secretary on 31 July 2015 | |
06 Oct 2015 | AP01 | Appointment of Christopher Butt as a director on 31 July 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Christopher Butt as a director on 1 May 2015 | |
23 Jul 2015 | TM02 | Termination of appointment of Christopher Butt as a secretary on 1 May 2015 | |
23 Jul 2015 | AP01 | Appointment of Mr Paul Mather as a director on 1 May 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2015-06-09
|
|
08 Mar 2015 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2015-03-08
|
|
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Feb 2015 | AR01 |
Annual return made up to 29 August 2012 with full list of shareholders
Statement of capital on 2015-02-05
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2011 | |
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2014 | AR01 |
Annual return made up to 29 August 2011 with full list of shareholders
Statement of capital on 2014-11-08
|
|
07 Aug 2014 | TM01 | Termination of appointment of Anne Lillian Butt as a director on 28 August 2011 | |
07 Aug 2014 | AP01 | Appointment of Mr Christopher Butt as a director on 30 August 2010 | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2014 | AD01 | Registered office address changed from 1054 Christchurch Road Bournemouth BH7 6DS United Kingdom on 17 June 2014 | |
07 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off |