ASSET MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Appointment of Jonathan William Qualtrough as a director on 2025-03-01

View Document

03/03/253 March 2025 Termination of appointment of Richard William Peers as a secretary on 2025-03-01

View Document

03/03/253 March 2025 Termination of appointment of Richard William Peers as a director on 2025-03-01

View Document

03/03/253 March 2025 Termination of appointment of Vincent Patrick Clancy as a director on 2025-03-01

View Document

03/03/253 March 2025 Appointment of Jonathan William Qualtrough as a secretary on 2025-03-01

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

19/02/2519 February 2025 Change of details for Turner & Townsend Uk Limited as a person with significant control on 2024-12-20

View Document

22/10/2422 October 2024 Full accounts made up to 2024-04-30

View Document

16/04/2416 April 2024 Second filing of Confirmation Statement dated 2024-02-14

View Document

16/04/2416 April 2024 Second filing of Confirmation Statement dated 2023-02-14

View Document

16/04/2416 April 2024 Second filing of Confirmation Statement dated 2022-02-14

View Document

18/03/2418 March 2024 Registered office address changed from 221 st John Street Clerkenwell London EC1V 4LY to Low Hall Calverley Lane Horsforth Leeds LS18 4GH on 2024-03-18

View Document

07/03/247 March 2024 Director's details changed for Mr Richard John Edwards on 2024-03-04

View Document

07/03/247 March 2024 Director's details changed for Martin Charles John Pilling on 2023-10-31

View Document

14/02/2414 February 2024 Appointment of James Dand as a director on 2024-01-01

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Termination of appointment of Martin Stephen Jeremy Lathom-Sharp as a secretary on 2023-11-01

View Document

07/11/237 November 2023 Appointment of Richard William Peers as a secretary on 2023-11-01

View Document

07/11/237 November 2023 Termination of appointment of Martin Stephen Jeremy Lathom-Sharp as a director on 2023-11-01

View Document

07/11/237 November 2023 Appointment of Richard William Peers as a director on 2023-11-01

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-04-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

24/01/2224 January 2022 Full accounts made up to 2021-04-30

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EDWARDS / 16/05/2015

View Document

26/02/1526 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES JOHN PILLING / 20/08/2014

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTIN CHARLES JOHN PILLING / 20/08/2014

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTIN CHARLES JOHN PILLING / 20/08/2014

View Document

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LLOYD / 24/01/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LLOYD / 24/01/2013

View Document

20/02/1320 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LLOYD / 06/12/2011

View Document

25/02/1125 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: GISTERED OFFICE CHANGED ON 01/09/2009 FROM THE ROBBINS BUILDING ALBERT STREET RUGBY WARWICKSHIRE CV21 2SD

View Document

27/03/0927 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: FIRST FLOOR THE ROBBINS BUILDING ALBERT STREET RUGBY WARWICKSHIRE CV21 2SD

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 14/02/07; NO CHANGE OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 14/02/05; NO CHANGE OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 14/02/04; NO CHANGE OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU

View Document

26/02/0326 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/992 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/07/9830 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: OAKFIELD PARK BILTON ROAD RUGBY CV22 7UH

View Document

11/02/9811 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 NC INC ALREADY ADJUSTED 03/06/97

View Document

18/06/9718 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9718 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/06/97

View Document

18/06/9718 June 1997 NC INC ALREADY ADJUSTED 03/06/97 AUTH ALLOT OF SECURITY 03/06/97 RE SHARES 03/06/97

View Document

17/06/9717 June 1997 COMPANY NAME CHANGED GUIDEOPTION LIMITED CERTIFICATE ISSUED ON 18/06/97; RESOLUTION PASSED ON 03/06/97

View Document

12/06/9712 June 1997 � NC 1000/100000 03/06/97

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

25/05/9725 May 1997 SECRETARY RESIGNED

View Document

25/05/9725 May 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 REGISTERED OFFICE CHANGED ON 25/05/97 FROM: 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU

View Document

25/05/9725 May 1997 DIRECTOR RESIGNED

View Document

25/05/9725 May 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 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