Advanced company searchLink opens in new window

SIMPLYBIZ ASSET MANAGEMENT LIMITED

Company number 07048980

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)
18 Jun 2015 AA Full accounts made up to 31 December 2014
27 Mar 2015 TM01 Termination of appointment of Matthew Lloyd Timmins as a director on 1 March 2015
06 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 18/12/2014
07 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 80,000
27 Jun 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Dec 2013 MR01 Registration of charge 070489800002
27 Dec 2013 MR01 Registration of charge 070489800001
16 Dec 2013 AP01 Appointment of Mrs Sarah Clare Turvey as a director
19 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50,030,000
27 Jun 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 AP01 Appointment of Mr Daniel Philip Russell as a director
16 Jan 2013 AP03 Appointment of Mrs Sarah Clare Turvey as a secretary
09 Jan 2013 TM02 Termination of appointment of David Lloyd Hughes as a secretary
18 Dec 2012 SH10 Particulars of variation of rights attached to shares
18 Dec 2012 SH08 Change of share class name or designation
18 Dec 2012 SH02 Sub-division of shares on 30 November 2012
18 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivision 30/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
23 Oct 2012 CH03 Secretary's details changed for David Lloyd Hughes on 1 August 2012
23 Oct 2012 CH01 Director's details changed for Mr Neil Martin Stevens on 1 August 2012
23 Oct 2012 CH01 Director's details changed for Mr Kenneth Ernest Davy on 1 August 2012
23 Oct 2012 CH01 Director's details changed for Mr Matthew Lloyd Timmins on 1 August 2012
23 Oct 2012 AD01 Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshure HD1 8PG on 23 October 2012
06 Aug 2012 AD01 Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG United Kingdom on 6 August 2012