- Company Overview for UTILYX ASSET MANAGEMENT LIMITED (06434091)
- Filing history for UTILYX ASSET MANAGEMENT LIMITED (06434091)
- People for UTILYX ASSET MANAGEMENT LIMITED (06434091)
- Insolvency for UTILYX ASSET MANAGEMENT LIMITED (06434091)
- More for UTILYX ASSET MANAGEMENT LIMITED (06434091)
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) |
---|---|---|---|
20 Jan 2014 | AD01 | Registered office address changed from , 8 Monarch Court, the Brooms, Emersons Green, Bristol, BS16 7FH on 20 January 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
02 Oct 2013 | TM01 | Termination of appointment of Peter Abbott as a director | |
17 Jul 2013 | AP01 | Appointment of Ian Irvine as a director | |
17 Jul 2013 | TM01 | Termination of appointment of Christopher Payne as a director | |
11 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
01 Jul 2013 | CERTNM |
Company name changed mitie asset management LIMITED\certificate issued on 01/07/13
|
|
10 Jun 2013 | TM01 | Termination of appointment of Michael Tivey as a director | |
03 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
04 Jul 2012 | AP01 | Appointment of Ruby Mcgregor-Smith as a director | |
04 Jul 2012 | AP01 | Appointment of Suzanne Claire Baxter as a director | |
03 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
25 Jun 2012 | AP01 | Appointment of Peter Abbott as a director | |
23 May 2012 | TM01 | Termination of appointment of Mark Denham as a director | |
06 Mar 2012 | CH01 | Director's details changed for Richard Mark Stokes on 28 February 2012 | |
06 Jan 2012 | TM01 | Termination of appointment of Suzanne Baxter as a director | |
06 Jan 2012 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director | |
28 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
20 Oct 2011 | AD02 | Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN England | |
27 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
25 Jan 2011 | AD02 | Register inspection address has been changed | |
18 Jan 2011 | CH01 | Director's details changed for Christopher Richard Payne on 17 January 2011 | |
20 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
25 Aug 2010 | AP01 | Appointment of Mark Anthony Denham as a director | |
25 Aug 2010 | AP01 | Appointment of Richard Mark Stokes as a director |