ASSETZ PROVISION FUNDING LIMITED

09271849
ASSETZ HOUSE 335 STYAL ROAD MANCHESTER ENGLAND M22 5LW

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Amended Accounts 15 Buy now
04 Jun 2024 officers Termination of appointment of director (Andrew Frederick Sheppard) 1 Buy now
12 Mar 2024 accounts Annual Accounts 19 Buy now
12 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Nov 2023 officers Termination of appointment of director (Christopher Macklin) 1 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 officers Termination of appointment of director (Christopher Robert Mellish) 1 Buy now
22 Apr 2023 incorporation Memorandum Articles 24 Buy now
22 Apr 2023 resolution Resolution 2 Buy now
31 Mar 2023 accounts Annual Accounts 17 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 officers Termination of appointment of director (David Michael Penston) 1 Buy now
18 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2021 accounts Annual Accounts 16 Buy now
26 Oct 2021 officers Change of particulars for director (Mr Stuart Alexander Law) 2 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2020 accounts Annual Accounts 12 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 accounts Annual Accounts 7 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 accounts Amended Accounts 6 Buy now
10 Dec 2018 accounts Annual Accounts 7 Buy now
05 Nov 2018 officers Change of particulars for director (Mr Christopher Mackin) 2 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 officers Appointment of director (Mr Christopher Mackin) 2 Buy now
26 Sep 2018 officers Termination of appointment of director (Andrew David John Holgate) 1 Buy now
19 Dec 2017 accounts Annual Accounts 7 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
02 Nov 2016 officers Change of particulars for director (Mr Andrew David John Hulgate) 2 Buy now
01 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2015 accounts Annual Accounts 6 Buy now
21 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2015 annual-return Annual Return 5 Buy now
20 Oct 2014 incorporation Incorporation Company 24 Buy now