DS ASSET MANAGEMENT LLP

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

20/07/2120 July 2021 Appointment of Mrs Martina Hammelburger as a member on 2021-07-16

View Document

20/07/2120 July 2021 Cessation of Podmore Investments Limited as a person with significant control on 2021-07-16

View Document

20/07/2120 July 2021 Notification of Martina Hammelburger as a person with significant control on 2021-07-16

View Document

20/07/2120 July 2021 Termination of appointment of Podmore Investments Limited as a member on 2021-07-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 PREVSHO FROM 01/04/2018 TO 31/03/2018

View Document

19/12/1819 December 2018 PREVEXT FROM 24/03/2018 TO 01/04/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 5TH FLOOR MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG

View Document

14/05/1814 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HAMMELBURGER / 10/05/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HAMMELBURGER / 10/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 PREVSHO FROM 25/03/2017 TO 24/03/2017

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLA RUTH BERKELEY

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SAMUEL HAMMELBURGER

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SPENCER BERKELEY

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PODMORE INVESTMENTS LIMITED

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, NO UPDATES

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, LLP MEMBER MARTINA HAMMELBURGER

View Document

15/09/1715 September 2017 CORPORATE LLP MEMBER APPOINTED PODMORE INVESTMENTS LIMITED

View Document

15/09/1715 September 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PODMORE INVESTMENTS LIMITED / 01/09/2017

View Document

12/09/1712 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HAMMELBURGER / 31/08/2017

View Document

12/09/1712 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MARTINA HAMMELBURGER / 31/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 PREVSHO FROM 26/03/2016 TO 25/03/2016

View Document

23/03/1623 March 2016 ANNUAL RETURN MADE UP TO 20/03/16

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 PREVSHO FROM 27/03/2015 TO 26/03/2015

View Document

02/04/152 April 2015 ANNUAL RETURN MADE UP TO 20/03/15

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

06/05/146 May 2014 ANNUAL RETURN MADE UP TO 20/03/14

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

20/03/1320 March 2013 ANNUAL RETURN MADE UP TO 20/03/13

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

20/03/1220 March 2012 ANNUAL RETURN MADE UP TO 20/03/12

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

10/05/1110 May 2011 ANNUAL RETURN MADE UP TO 20/03/11

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DANIELLA BERKELEY / 01/03/2011

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARTINA HAMMELBURGER / 01/03/2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 ANNUAL RETURN MADE UP TO 20/03/10

View Document

18/12/0918 December 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

18/12/0918 December 2009 LLP MEMBER APPOINTED MARTINA HAMMELBURGER

View Document

18/12/0918 December 2009 LLP MEMBER APPOINTED DANIELLA BERKELEY

View Document

22/05/0922 May 2009 CHANGE OF NAME 18/05/2009

View Document

21/05/0921 May 2009 COMPANY NAME CHANGED DAVID SAMUEL PROPERTIES LLP CERTIFICATE ISSUED ON 22/05/09

View Document

20/03/0920 March 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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