ASSET AND INVESTMENT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02381892 |
Category | Private Limited Company |
Incorporated | 09 May 1989 |
Age | 35 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
ASSET AND INVESTMENT MANAGEMENT LIMITED is an active private limited company with number 02381892. It was incorporated 35 years, 24 days ago, on 09 May 1989. The company address is 4 St Johns Mews, 13 St. Johns Road 4 St Johns Mews, 13 St. Johns Road, Kingston Upon Thames, KT1 4AN, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Twidle
Appointment date: 2019-12-16
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Termination secretary company with name termination date
Date: 21 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Jane Burns
Termination date: 2019-05-08
Documents
Termination director company with name termination date
Date: 21 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Dean Burns
Termination date: 2019-05-08
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 16 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Stephen Twidle
Appointment date: 2014-09-10
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Francis Dean Burns
Change date: 2010-05-09
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: 287
Description: Registered office changed on 21/05/2009 from 1 park road hampton wick kingston surrey KT1 4AS
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/07; full list of members
Documents
Legacy
Date: 26 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 26/02/07 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Accounts amended with made up date
Date: 19 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AAMD
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/05; full list of members
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 04/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Legacy
Date: 16 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Legacy
Date: 17 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 17/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB
Documents
Accounts with accounts type full
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; full list of members
Documents
Certificate change of name company
Date: 17 Apr 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed limecircle LIMITED\certificate issued on 18/04/00
Documents
Accounts with accounts type full
Date: 26 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type full
Date: 05 Aug 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/99; no change of members
Documents
Legacy
Date: 01 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 01/09/98 from: 4TH floor,rigby house 34 the parade watford hertfordshire, WD1 7EA
Documents
Legacy
Date: 26 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/98; no change of members
Documents
Accounts with accounts type full
Date: 06 May 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 27 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/97; full list of members
Documents
Accounts with accounts type full
Date: 03 May 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 15 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/96; no change of members
Documents
Legacy
Date: 29 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Mar 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 12 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/95; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 11 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/94; no change of members
Documents
Legacy
Date: 19 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/93; no change of members
Documents
Accounts with accounts type full
Date: 09 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Gazette filings brought up to date
Date: 19 Nov 1992
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 19 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 19 Nov 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 19 Nov 1992
Category: Annual-return
Type: 363b
Description: Return made up to 09/05/92; full list of members
Documents
Legacy
Date: 23 Mar 1992
Category: Address
Type: 287
Description: Registered office changed on 23/03/92 from: 34 the avenue watford herts WD1 3NS
Documents
Legacy
Date: 14 Jan 1992
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/91; no change of members
Documents
Legacy
Date: 07 Jan 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/90; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 18 Jul 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 18 Jul 1989
Category: Address
Type: 287
Description: Registered office changed on 18/07/89 from: 84 temple chambers temple avenue london EC4Y ohp
Documents
Some Companies
BREADALBANE CORPORATE SOLUTIONS LIMITED
56 PALMERSTON PLACE,EDINBURGH,EH12 5AY
Number: | SC440989 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 NORTHCOTE STREET,BRISTOL,BS5 0JF
Number: | 08470288 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11201519 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 152-160,LONDON,EC1V 2NX
Number: | 10554539 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GREENFIELDS AVENUE,HARROGATE,HG2 7BN
Number: | 08833536 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE PEST CONTROL LTD
39 QUEENSVILLE AVE,STAFFORD,ST17 4LS
Number: | 06451144 |
Status: | ACTIVE |
Category: | Private Limited Company |