ASHMORE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

13/10/2213 October 2022

View Document

07/10/227 October 2022

View Document

03/10/223 October 2022

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

12/07/1812 July 2018 SECRETARY APPOINTED MR JOHN KEITH TAYLOR

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL PERMAN

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

09/12/149 December 2014 CURRSHO FROM 30/11/2015 TO 30/06/2015

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR TOM ADAM SHIPPEY

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME DELL

View Document

26/03/1326 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN DELL / 13/06/2012

View Document

21/03/1221 March 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LANGHORN COOMBS / 30/11/2009

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR GRAEME JOHN DELL

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN PERMAN / 30/11/2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK COOMBS

View Document

16/12/0916 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 30/11/09 TOTAL EXEMPTION FULL

View Document

21/11/0921 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

13/05/0813 May 2008 SECRETARY APPOINTED MICHAEL PERMAN

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY MARK GRIMWOOD

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM
20 BEDFORDBURY
LONDON
WC2N 4BL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM:
110 CANNON STREET
LONDON
EC4N 6AR

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/09/0028 September 2000 EXEMPTION FROM APPOINTING AUDITORS 20/09/00

View Document

28/09/0028 September 2000 S366A DISP HOLDING AGM 20/09/00

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM:
SOMERFIELD HOUSE 59 LONDON ROAD
MAIDSTONE
KENT ME16 8JH

View Document

04/01/004 January 2000 COMPANY NAME CHANGED
ASHCOURT ASSET MANAGEMENT LIMITE
D
CERTIFICATE ISSUED ON 05/01/00

View Document

30/11/9930 November 1999 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