ABSOLUTE RETURN MANAGEMENT LIMITED

04589450
ABSOLUTE RETURN PARTNERS 16 WATER LANE RICHMOND SURREY TW9 1TJ

Documents

Documents
Date Category Description Pages
21 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
05 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Feb 2022 officers Change of particulars for director (Niels Clemen Jensen) 2 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 officers Change of particulars for director (Niels Clemen Jensen) 2 Buy now
09 Jul 2021 officers Change of particulars for director (Niels Clemen Jensen) 2 Buy now
25 Mar 2021 accounts Annual Accounts 5 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 4 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 accounts Annual Accounts 4 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 accounts Annual Accounts 4 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2017 accounts Annual Accounts 9 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2015 accounts Annual Accounts 8 Buy now
13 Nov 2015 annual-return Annual Return 3 Buy now
11 Feb 2015 accounts Annual Accounts 8 Buy now
14 Nov 2014 annual-return Annual Return 3 Buy now
05 Feb 2014 accounts Annual Accounts 8 Buy now
13 Nov 2013 annual-return Annual Return 3 Buy now
13 Nov 2013 officers Change of particulars for secretary (Steven Lindsay Bartel) 1 Buy now
24 Jan 2013 accounts Annual Accounts 8 Buy now
13 Nov 2012 annual-return Annual Return 4 Buy now
09 Dec 2011 annual-return Annual Return 4 Buy now
07 Dec 2011 accounts Annual Accounts 7 Buy now
20 Jan 2011 accounts Annual Accounts 7 Buy now
02 Dec 2010 annual-return Annual Return 4 Buy now
16 Dec 2009 accounts Annual Accounts 8 Buy now
06 Dec 2009 annual-return Annual Return 4 Buy now
06 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2009 officers Change of particulars for director (Niels Clemen Jensen) 2 Buy now
09 Dec 2008 annual-return Return made up to 13/11/08; full list of members 3 Buy now
04 Nov 2008 accounts Annual Accounts 8 Buy now
16 Nov 2007 annual-return Return made up to 13/11/07; no change of members 6 Buy now
20 Sep 2007 accounts Annual Accounts 8 Buy now
20 Dec 2006 annual-return Return made up to 13/11/06; full list of members 6 Buy now
03 Oct 2006 accounts Annual Accounts 7 Buy now
01 Dec 2005 annual-return Return made up to 13/11/05; full list of members 6 Buy now
26 Oct 2005 accounts Annual Accounts 7 Buy now
10 Aug 2005 address Registered office changed on 10/08/05 from: 53 davies street london W1K 5JH 1 Buy now
11 Nov 2004 annual-return Return made up to 13/11/04; full list of members 6 Buy now
30 Sep 2004 accounts Annual Accounts 7 Buy now
29 Dec 2003 annual-return Return made up to 13/11/03; full list of members 6 Buy now
11 Aug 2003 address Registered office changed on 11/08/03 from: 72 stanley road east sheen london SW14 7DZ 1 Buy now
07 Jul 2003 accounts Accounting reference date extended from 30/11/03 to 30/04/04 1 Buy now
03 Dec 2002 officers New secretary appointed 2 Buy now
27 Nov 2002 officers New director appointed 2 Buy now
20 Nov 2002 address Registered office changed on 20/11/02 from: 20 william james house cowley road cambridge CB4 0WX 1 Buy now
20 Nov 2002 officers Director resigned 1 Buy now
20 Nov 2002 officers Secretary resigned 1 Buy now
13 Nov 2002 incorporation Incorporation Company 13 Buy now