ALL SAINTS ASSET MANAGEMENT PLC

6th Floor Stockbridge House 6th Floor Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, United Kingdom
StatusACTIVE
Company No.09571877
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 29 days
JurisdictionEngland Wales

SUMMARY

ALL SAINTS ASSET MANAGEMENT PLC is an active private limited company with number 09571877. It was incorporated 9 years, 29 days ago, on 01 May 2015. The company address is 6th Floor Stockbridge House 6th Floor Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Termination date: 2022-06-10

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Lennox Brumwell

Termination date: 2022-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-06

Officer name: Keith Ian Mcdougall

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-16

Charge number: 095718770008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095718770009

Charge creation date: 2021-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2020

Action Date: 09 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095718770007

Charge creation date: 2020-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2020

Action Date: 08 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-08

Charge number: 095718770005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2020

Action Date: 08 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-08

Charge number: 095718770006

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: High Street Group Limited

Change date: 2020-02-03

Documents

View document PDF

Auditors resignation company

Date: 07 Nov 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: High Street Grp Limited

Change date: 2018-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-12

Psc name: High Street Grp Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2019

Action Date: 25 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095718770004

Charge creation date: 2019-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2019

Action Date: 22 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095718770003

Charge creation date: 2019-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

New address: 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ

Change date: 2018-12-12

Old address: 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 29 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-28

Charge number: 095718770002

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Change account reference date company current extended

Date: 13 Apr 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-07-31

Documents

View document PDF

Resolution

Date: 12 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2016

Action Date: 15 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-15

Charge number: 095718770001

Documents

View document PDF

Legacy

Date: 05 Aug 2016

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 05 Aug 2016

Category: Reregistration

Type: SH50

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Ronald Forrest

Appointment date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Sinclair Hughes

Termination date: 2016-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Legacy

Date: 23 Mar 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 16/06/2016 as it was factually inaccurate.

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-15

Officer name: Keith Ian Mcdougall

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-01

Officer name: Cargil Management Services Limited

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed all saints residential PLC\certificate issued on 13/03/16

Documents

View document PDF

Change of name notice

Date: 13 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: William Steel Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-23

New address: 2nd Floor Cuthbert House Newcastle NE1 2ET

Old address: , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Termination date: 2015-08-01

Documents

View document PDF

Legacy

Date: 29 Jun 2015

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 29 Jun 2015

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIBIO INFORMATICS LIMITED

PIONEER HOUSE CHIVERS WAY,CAMBRIDGE,CB24 9NL

Number:05817568
Status:ACTIVE
Category:Private Limited Company

D M INSPECTION SERVICES LTD

74 MASTRICK DRIVE,ABERDEEN,AB16 6UD

Number:SC599888
Status:ACTIVE
Category:Private Limited Company

EAGLE TECHNOLOGY EUROPE LIMITED

EPSOM STAND,GREENLANE WEST EPSOM,

Number:FC024789
Status:ACTIVE
Category:Other company type

HEAVENLY CUISINE LIMITED

25 CROHAM ROAD,SOUTH CROYDON,CR2 7PB

Number:10256345
Status:ACTIVE
Category:Private Limited Company

S & J PROPERTIES (LONDON) LIMITED

202 GRANGEWOOD HOUSE OAKWOOD HILL INDUSTRIAL ESTATE,LOUGHTON,IG10 3TZ

Number:03633794
Status:ACTIVE
Category:Private Limited Company

SUMHOWE LTD

108 BRADLEY AVENUE,BRISTOL,BS36 1HR

Number:08598170
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source