FS ASSET MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05692403 |
Category | Private Limited Company |
Incorporated | 31 Jan 2006 |
Age | 18 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
FS ASSET MANAGEMENT LIMITED is an active private limited company with number 05692403. It was incorporated 18 years, 3 months, 30 days ago, on 31 January 2006. The company address is 105a High Street, Berkhamsted, HP4 2DG, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Oct 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 25 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22
Documents
Legacy
Date: 25 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22
Documents
Legacy
Date: 25 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Documents
Change account reference date company current extended
Date: 09 Oct 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Nov 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Legacy
Date: 17 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21
Documents
Legacy
Date: 10 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21
Documents
Legacy
Date: 10 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 28 May 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2020
Action Date: 26 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056924030002
Charge creation date: 2020-11-26
Documents
Notification of a person with significant control
Date: 27 Nov 2020
Action Date: 10 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gorgeous Retail Group Limited
Notification date: 2020-11-10
Documents
Cessation of a person with significant control
Date: 27 Nov 2020
Action Date: 10 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark David Frey
Cessation date: 2020-11-10
Documents
Mortgage satisfy charge full
Date: 24 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Mortgage charge whole release with charge number
Date: 04 Nov 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Capital allotment shares
Date: 12 Dec 2017
Action Date: 01 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-01
Capital : 112 GBP
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Change account reference date company previous extended
Date: 23 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
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: 31 Jan 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Change sail address company with old address
Date: 31 Jan 2014
Category: Address
Type: AD02
Old address: Chiltern House 1St Floor 184 High Street Berkhamsted Herts HP4 3AP United Kingdom
Documents
Change registered office address company with date old address
Date: 31 Jan 2014
Action Date: 31 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-31
Old address: Cress Farm Sharpes Lane Hemel Hempstead Hertfordshire HP1 2RX United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
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
Accounts with accounts type total exemption small
Date: 22 Feb 2012
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: 02 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Move registers to sail company
Date: 02 Feb 2012
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2011
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: 18 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from cress farm sharpes lane bourne end hemel hempstead herts HP1 2RX
Documents
Legacy
Date: 10 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Aug 2008
Category: Capital
Type: 123
Description: Gbp nc 1000/2000\01/04/08
Documents
Legacy
Date: 28 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 01/04/08-01/04/08\gbp si 125@1=125\gbp ic 110/235\
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2008 to 31/03/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 28/11/06 from: 18 clunbury court manor street berkhamsted HP4 2FF
Documents
Some Companies
243-245 NEWMARKET ROAD,CAMBRIDGE,CB5 8JE
Number: | 09244065 |
Status: | ACTIVE |
Category: | Private Limited Company |
64C ST. THOMAS'S ROAD,LONDON,N4 2QW
Number: | 10300092 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUEEN ANNE STREET,LONDON,W1G 9LD
Number: | 07538317 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHFIELD HOUSE,CHEADLE,SK8 1BB
Number: | 00252183 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON TRANSPORT MUSEUM (TRADING) LIMITED
55 BROADWAY,LONDON,SW1H 0BD
Number: | 06527755 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGYLL,,
Number: | SL000603 |
Status: | ACTIVE |
Category: | Limited Partnership |