ALL SAINTS ASSET MANAGEMENT PLC

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Confirmation statement made on 2021-06-21 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Termination of appointment of Phillip Lennox Brumwell as a director on 2022-02-18

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095718770006

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095718770005

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / HIGH STREET GROUP LIMITED / 03/02/2020

View Document

07/11/197 November 2019 AUDITOR'S RESIGNATION

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / HIGH STREET GRP LIMITED / 12/12/2018

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / HIGH STREET GRP LIMITED / 12/12/2018

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095718770004

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095718770003

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 2ND FLOOR CUTHBERT HOUSE NEWCASTLE NE1 2ET UNITED KINGDOM

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

29/05/1829 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095718770002

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

21/11/1621 November 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

11/11/1611 November 2016 PREVSHO FROM 31/05/2017 TO 31/07/2016

View Document

12/10/1612 October 2016 ADOPT ARTICLES 05/09/2016

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095718770001

View Document

05/08/165 August 2016 COMMENCE BUSINESS AND BORROW

View Document

05/08/165 August 2016 APPLICATION COMMENCE BUSINESS

View Document

22/07/1622 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED GARY RONALD FORREST

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES

View Document

16/06/1616 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED KEITH IAN MCDOUGALL

View Document

22/03/1622 March 2016 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

17/03/1617 March 2016 ARTICLES OF ASSOCIATION

View Document

13/03/1613 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1613 March 2016 COMPANY NAME CHANGED ALL SAINTS RESIDENTIAL PLC CERTIFICATE ISSUED ON 13/03/16

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM, 27/28 EASTCASTLE STREET, LONDON, W1W 8DH, UNITED KINGDOM

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

29/06/1529 June 2015 APPLICATION COMMENCE BUSINESS

View Document

29/06/1529 June 2015 COMMENCE BUSINESS AND BORROW

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information