Advanced company searchLink opens in new window

ALL SAINTS ASSET MANAGEMENT PLC

Company number 09571877

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)
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2022 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 10 June 2022
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 CS01 Confirmation statement made on 21 June 2021 with no updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 TM01 Termination of appointment of Phillip Lennox Brumwell as a director on 18 February 2022
26 Aug 2021 TM01 Termination of appointment of Keith Ian Mcdougall as a director on 6 August 2021
17 Feb 2021 MR01 Registration of charge 095718770008, created on 16 February 2021
17 Feb 2021 MR01 Registration of charge 095718770009, created on 16 February 2021
13 Nov 2020 MR01 Registration of charge 095718770007, created on 9 November 2020
21 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
13 May 2020 MR01 Registration of charge 095718770005, created on 8 May 2020
13 May 2020 MR01 Registration of charge 095718770006, created on 8 May 2020
03 Feb 2020 PSC05 Change of details for High Street Group Limited as a person with significant control on 3 February 2020
07 Nov 2019 AUD Auditor's resignation
08 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
02 Sep 2019 PSC05 Change of details for High Street Grp Limited as a person with significant control on 12 December 2018
12 Aug 2019 CS01 Confirmation statement made on 21 June 2019 with updates
09 Aug 2019 PSC05 Change of details for High Street Grp Limited as a person with significant control on 12 December 2018
12 Apr 2019 MR01 Registration of charge 095718770004, created on 25 March 2019
29 Mar 2019 MR01 Registration of charge 095718770003, created on 22 March 2019
12 Dec 2018 AD01 Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ on 12 December 2018
30 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
29 May 2018 AA Group of companies' accounts made up to 31 December 2017