- Company Overview for ARES MANAGEMENT LIMITED (05837428)
- Filing history for ARES MANAGEMENT LIMITED (05837428)
- People for ARES MANAGEMENT LIMITED (05837428)
- Charges for ARES MANAGEMENT LIMITED (05837428)
- More for ARES MANAGEMENT LIMITED (05837428)
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 Dec 2011 | TM01 | Termination of appointment of Kenneth Gordon Watters as a director on 13 December 2011 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
11 May 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
30 Jul 2010 | AP01 | Appointment of Mr Daniel Fenno Nguyen as a director | |
30 Jul 2010 | TM01 | Termination of appointment of Gregory Margolies as a director | |
07 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Mr Michael Daniel Weiner on 5 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Mr Kenneth Gordon Watters on 5 June 2010 | |
02 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 21 April 2010
|
|
11 May 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Dec 2009 | AP01 | Appointment of Mr Gregory Alan Margolies as a director | |
15 Dec 2009 | TM01 | Termination of appointment of David Sachs as a director | |
14 Oct 2009 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
13 Oct 2009 | AD01 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 13 October 2009 | |
12 Oct 2009 | TM02 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary | |
12 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
14 May 2009 | AA | Full accounts made up to 31 December 2008 | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from 1 finsbury square london EC2A 1AE | |
24 Jun 2008 | 88(2) | Ad 17/06/08\gbp si 2900000@1=2900000\gbp ic 6900000/9800000\ | |
18 Jun 2008 | 288a | Director appointed michael d weiner | |
10 Jun 2008 | 363a | Return made up to 05/06/08; full list of members |