SHERPA ASSET MANAGEMENT LIMITED

03834284
PENHURST HOUSE 352 - 356 BATTERSEA PARK ROAD LONDON SW11 3BY

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2024 accounts Annual Accounts 3 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 3 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 accounts Annual Accounts 3 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 3 Buy now
23 Sep 2020 accounts Annual Accounts 3 Buy now
12 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 accounts Annual Accounts 2 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2018 accounts Annual Accounts 2 Buy now
16 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 accounts Annual Accounts 2 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 3 Buy now
17 Sep 2015 accounts Annual Accounts 3 Buy now
11 Sep 2015 annual-return Annual Return 4 Buy now
25 Sep 2014 accounts Annual Accounts 3 Buy now
16 Sep 2014 annual-return Annual Return 4 Buy now
20 Sep 2013 accounts Annual Accounts 3 Buy now
09 Sep 2013 annual-return Annual Return 4 Buy now
07 Aug 2013 officers Change of particulars for corporate secretary (Bmas Limited) 1 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
17 Sep 2011 annual-return Annual Return 4 Buy now
10 Nov 2010 accounts Annual Accounts 7 Buy now
24 Sep 2010 annual-return Annual Return 4 Buy now
24 Sep 2010 officers Change of particulars for corporate secretary (Bmas Limited) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Richard James Newboult) 2 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
23 Sep 2009 annual-return Return made up to 01/09/09; full list of members 3 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from 3 old garden house the laterns bridge lane london SW11 3AD 1 Buy now
23 Sep 2009 address Location of register of members 1 Buy now
23 Sep 2009 address Location of debenture register 1 Buy now
23 Sep 2009 officers Secretary's change of particulars / bmas LIMITED / 01/06/2009 1 Buy now
05 Nov 2008 accounts Annual Accounts 7 Buy now
09 Sep 2008 annual-return Return made up to 01/09/08; full list of members 3 Buy now
15 Jul 2008 officers Secretary appointed bmas LIMITED 1 Buy now
15 Jul 2008 officers Appointment terminated secretary mclaren cosec LIMITED 1 Buy now
31 Oct 2007 accounts Annual Accounts 4 Buy now
03 Sep 2007 annual-return Return made up to 01/09/07; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 7 Buy now
25 Sep 2006 annual-return Return made up to 01/09/06; full list of members 2 Buy now
25 Sep 2006 officers Director's particulars changed 1 Buy now
29 Nov 2005 annual-return Return made up to 01/09/05; full list of members 2 Buy now
08 Nov 2005 accounts Annual Accounts 7 Buy now
21 Oct 2005 officers New secretary appointed 2 Buy now
21 Oct 2005 officers Secretary resigned 1 Buy now
21 Oct 2005 address Registered office changed on 21/10/05 from: 46 cambridge road london SW11 4RR 1 Buy now
02 Nov 2004 accounts Annual Accounts 7 Buy now
08 Sep 2004 annual-return Return made up to 01/09/04; full list of members 6 Buy now
04 Nov 2003 accounts Annual Accounts 7 Buy now
24 Sep 2003 annual-return Return made up to 01/09/03; full list of members 6 Buy now
18 Jul 2003 officers New secretary appointed 2 Buy now
10 Dec 2002 address Registered office changed on 10/12/02 from: 26 brook street london W1K 5DQ 1 Buy now
09 Dec 2002 capital Particulars of contract relating to shares 4 Buy now
09 Dec 2002 capital Ad 25/09/02--------- £ si 45000@.25=11250 £ ic 25000/36250 2 Buy now
05 Nov 2002 officers Secretary resigned 1 Buy now
10 Sep 2002 annual-return Return made up to 01/09/02; full list of members 6 Buy now
19 Jun 2002 capital Ad 14/06/02--------- £ si 40000@.25=10000 £ ic 15000/25000 2 Buy now
28 May 2002 accounts Annual Accounts 13 Buy now
07 May 2002 officers Director's particulars changed 1 Buy now
28 Sep 2001 annual-return Return made up to 01/09/01; full list of members 6 Buy now
28 Sep 2001 officers Director's particulars changed 1 Buy now
21 May 2001 officers Secretary resigned 1 Buy now
10 May 2001 officers New secretary appointed 2 Buy now
09 May 2001 accounts Annual Accounts 12 Buy now
23 Apr 2001 officers Director's particulars changed 2 Buy now
23 Apr 2001 address Registered office changed on 23/04/01 from: 2 serjeants inn london EC4Y 1LT 1 Buy now
26 Sep 2000 annual-return Return made up to 01/09/00; full list of members 6 Buy now
10 Jan 2000 resolution Resolution 1 Buy now
10 Jan 2000 capital Ad 30/12/99--------- £ si 60000@.25=15000 £ ic 1/15001 2 Buy now
22 Sep 1999 accounts Accounting reference date extended from 30/09/00 to 31/12/00 1 Buy now
01 Sep 1999 incorporation Incorporation Company 34 Buy now