PEOPLE ASSET MANAGEMENT LTD

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

22/05/2522 May 2025 Registered office address changed from Holly House 73 -75 Sankey Street Warrington WA1 1SL England to 9 Lakeside Drive (Also Known as 820 Mandarin Court) Centre Park Warrington WA1 1GG on 2025-05-22

View Document

08/01/258 January 2025 Termination of appointment of James Dalziel Murphy as a director on 2025-01-08

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Appointment of Mr Christian Alexander Rigg as a director on 2024-09-23

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

05/02/245 February 2024 Registration of charge 051991070008, created on 2024-02-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Appointment of Mr Andrew Stephen Bones as a director on 2022-12-06

View Document

28/04/2228 April 2022 Termination of appointment of Philip Joseph Foster as a director on 2022-04-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/09/2122 September 2021 Resolutions

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

10/08/2110 August 2021 Statement of company's objects

View Document

19/07/2119 July 2021 Appointment of Mr Philip Joseph Foster as a director on 2021-06-25

View Document

30/06/2130 June 2021 Registration of charge 051991070007, created on 2021-06-25

View Document

14/04/2114 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 AUDITOR'S RESIGNATION

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051991070006

View Document

14/01/1714 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/12/1630 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1622 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DALZIEL MURPHY / 30/09/2016

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY PAULINE FAIRBURN

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE FAIRBURN

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051991070005

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051991070004

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051991070003

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM PALMYRA SQUARE CHAMBERS 13-15 SPRINGFIELD STREET WARRINGTON WA1 1BB

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM HOLLY HOUSE 73-75 SANKEY STREET WARRINGTON WA1 1SL

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM PALMYRA SQUARE CHAMBERS 13-15 SPRINGFIELD STREET WARRINGTON CHESHIRE WA1 1BE

View Document

18/08/1518 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM HOLLY HOUSE 73-75 SANKEY STREET WARRINGTON WA1 1SL ENGLAND

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM PALMYRA SQUARE CHAMBERS 13-15 SPRINGFIELD STREET WARRINGTON CHESHIRE WA1 1BB

View Document

14/08/1414 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1319 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/10/096 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 121 HIGH STREET NEWTON LE WILLOWS MERSEYSIDE WA12 9SL

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/081 December 2008 RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MURPHY / 18/06/2008

View Document

08/08/088 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULINE FAIRBURN / 18/06/2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: CENTRIX HOUSE CROW LANE EAST NEWTON LE WILLOWS MERSEYSIDE WA12 9YU

View Document

28/10/0528 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: THE WHITE HOUSE WILDERSPOOL PARK WARRINGTON CHESHIRE WA4 6HL

View Document

18/11/0418 November 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

06/10/046 October 2004 MEMORANDUM OF ASSOCIATION

View Document

06/10/046 October 2004 £ NC 1000/100000 26/08

View Document

06/10/046 October 2004 NC INC ALREADY ADJUSTED 26/08/04

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 107 THE PARCHMENTS NEWTON-LE-WILLOWS WA12 0DX

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company