ASSET DEVELOPMENTS PLC

Company Documents

DateDescription
16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/12/1516 December 2015 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/12/1516 December 2015 AUDITORS' REPORT

View Document

16/12/1516 December 2015 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

16/12/1516 December 2015 REREG PRI TO PLC; RES02 PASS DATE:14/12/2015

View Document

16/12/1516 December 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/12/1516 December 2015 AUDITORS' STATEMENT

View Document

16/12/1516 December 2015 BALANCE SHEET

View Document

05/11/155 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

06/10/156 October 2015 COMPANY BUSINESS 31/07/2015

View Document

06/10/156 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/156 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/156 October 2015 DIRECTOR APPOINTED CHRISTOPHER BUTT

View Document

06/10/156 October 2015 SECRETARY APPOINTED CHRISTOPHER BUTT

View Document

06/10/156 October 2015 31/07/15 STATEMENT OF CAPITAL GBP 70000

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/07/1523 July 2015 DIRECTOR APPOINTED MR PAUL MATHER

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BUTT

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTT

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/06/159 June 2015 Annual return made up to 29 August 2014 with full list of shareholders

View Document

08/03/158 March 2015 Annual return made up to 29 August 2013 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/02/155 February 2015 Annual return made up to 29 August 2012 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/11/1411 November 2014 DISS40 (DISS40(SOAD))

View Document

08/11/148 November 2014 Annual return made up to 29 August 2011 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE BUTT

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER BUTT

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
1054 CHRISTCHURCH ROAD
BOURNEMOUTH
BH7 6DS
UNITED KINGDOM

View Document

07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM, 1 HEATHER PARK DRIVE, WEMBLEY, MIDDLESEX, HA0 1SX, UNITED KINGDOM

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM, 2 OXFORD PLACE, LEEDS, WEST YORKSHIRE, LS1 3AX, UNITED KINGDOM

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

20/01/1120 January 2011 Annual return made up to 29 August 2010 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM, 1054 CHRISTCHURCH ROAD, BOURNEMOUTH, BH7 6DS, UNITED KINGDOM

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE BUTT

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MRS ANNE LILLIAN BUTT

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

07/10/107 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

31/08/1031 August 2010 Annual accounts for year ending 31 Aug 2010

View Accounts

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

14/04/1014 April 2010 Annual return made up to 29 August 2009 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR CLIVE THOMAS BUTT

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR GLYN BURTON

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

29/09/0929 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED GLYN BURTON

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR ANNE BUTT

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM, MERCURY HOUSE, 1 HEATHER PARK, DRIVE, WEMBLEY, MIDDLESEX, HA0 1SX

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE BUTT

View Document

10/09/0810 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/11/0523 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM:
MERCURY HOUSE, 1 HEATHER PARK, DRIVE, WEMBLEY, MIDDLESEX, M2 4EG

View Document

23/11/0523 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FIRST GAZETTE

View Document

05/11/025 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM:
73-75 PRINCESS STREET, ST PETER'S SQUARE, MANCHESTER, GTR MANCHESTER M2 4EG

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 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