Advanced company searchLink opens in new window

ASSET DEVELOPMENTS PLC

Company number 04521917

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)
06 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 31/07/2015
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
  • GBP 300
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
  • GBP 300
08 Mar 2015 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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