FASSNIDGE ASSET MANAGEMENT ENTERPRISES LIMITED

06647115
2 HAREFIELD ROAD UXBRIDGE ENGLAND UB8 1GW

Documents

Documents
Date Category Description Pages
27 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2023 accounts Annual Accounts 2 Buy now
23 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2023 officers Termination of appointment of director (Peter Michael Ryerson) 1 Buy now
23 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2022 accounts Annual Accounts 2 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2022 officers Appointment of director (Mr James Attias) 2 Buy now
24 Jul 2022 officers Appointment of director (Mr Adam Bennett) 2 Buy now
28 Jun 2022 officers Termination of appointment of director (Richard Walker) 1 Buy now
28 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2021 officers Termination of appointment of director (David Herriott) 1 Buy now
23 Dec 2021 accounts Annual Accounts 2 Buy now
18 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 2 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 officers Appointment of director (Ms Susan Catherine O'brien) 2 Buy now
19 Jul 2020 officers Termination of appointment of director (Andrew John Retter) 1 Buy now
28 Dec 2019 accounts Annual Accounts 2 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 2 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2017 officers Termination of appointment of secretary (Paul Cowan) 1 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2016 accounts Annual Accounts 2 Buy now
10 Aug 2015 officers Change of particulars for secretary (Mr Paul Cowan) 1 Buy now
15 Jul 2015 annual-return Annual Return 6 Buy now
23 Apr 2015 accounts Annual Accounts 2 Buy now
18 Mar 2015 officers Termination of appointment of director (David Horne) 1 Buy now
15 Jul 2014 annual-return Annual Return 7 Buy now
30 May 2014 accounts Annual Accounts 2 Buy now
17 Jul 2013 annual-return Annual Return 7 Buy now
22 May 2013 accounts Annual Accounts 2 Buy now
16 Jul 2012 annual-return Annual Return 7 Buy now
16 May 2012 accounts Annual Accounts 1 Buy now
20 Jul 2011 annual-return Annual Return 7 Buy now
16 May 2011 accounts Annual Accounts 1 Buy now
26 Aug 2010 annual-return Annual Return 7 Buy now
26 Aug 2010 officers Change of particulars for director (Mr Richard Walker) 2 Buy now
26 Aug 2010 officers Change of particulars for director (Mr David Herriott) 2 Buy now
26 Aug 2010 officers Change of particulars for director (Mr David Horne) 2 Buy now
26 Aug 2010 officers Change of particulars for director (Mr Peter Michael Ryerson) 2 Buy now
24 May 2010 accounts Annual Accounts 1 Buy now
01 Aug 2009 accounts Annual Accounts 1 Buy now
20 Jul 2009 annual-return Annual return made up to 15/07/09 3 Buy now
29 Aug 2008 resolution Resolution 15 Buy now
29 Aug 2008 accounts Accounting reference date shortened from 31/07/2009 to 31/03/2009 1 Buy now
31 Jul 2008 address Registered office changed on 31/07/2008 from old bank chambers 32 station road denham buckinghamshire UB9 5EW united kingdom 1 Buy now
15 Jul 2008 incorporation Incorporation Company 20 Buy now