ANGLO ASSET MANAGEMENT LLP
Status | ACTIVE |
Company No. | OC375202 |
Category | Limited Liability Partnership |
Incorporated | 15 May 2012 |
Age | 12 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
ANGLO ASSET MANAGEMENT LLP is an active limited liability partnership with number OC375202. It was incorporated 12 years, 19 days ago, on 15 May 2012. The company address is 9b Eaton Grove, Hove, BN3 3PH, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-27
Documents
Accounts with accounts type dormant
Date: 31 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-13
Documents
Change account reference date limited liability partnership current extended
Date: 18 Mar 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: LLAA01
Made up date: 2022-05-31
New date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-16
Documents
Accounts with accounts type dormant
Date: 17 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-16
Documents
Accounts with accounts type dormant
Date: 19 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-16
Documents
Accounts with accounts type dormant
Date: 16 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-15
Documents
Accounts with accounts type dormant
Date: 23 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-15
Documents
Change registered office address limited liability partnership with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: LLAD01
Old address: C/O Mckenzies Chartered Accountants 2 Station Road West Oxted Surrey RH8 9EP England
New address: 9B Eaton Grove Hove East Sussex BN3 3PH
Change date: 2018-02-09
Documents
Accounts with accounts type dormant
Date: 15 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-15
Documents
Accounts with accounts type dormant
Date: 29 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-15
Documents
Change registered office address limited liability partnership with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: LLAD01
Change date: 2016-02-09
New address: C/O Mckenzies Chartered Accountants 2 Station Road West Oxted Surrey RH8 9EP
Old address: West Cottage, Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY
Documents
Appoint person member limited liability partnership with appointment date
Date: 09 Feb 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Michelle Rosita Smith
Appointment date: 2016-01-15
Documents
Termination member limited liability partnership with name termination date
Date: 16 Jan 2016
Action Date: 16 Jan 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-01-16
Officer name: David John Spicer
Documents
Accounts with accounts type dormant
Date: 10 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return limited liability partnership with made up date
Date: 28 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-15
Documents
Accounts with accounts type dormant
Date: 31 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Gazette filings brought up to date
Date: 14 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 11 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-15
Documents
Change registered office address limited liability partnership with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: LLAD01
Change date: 2014-06-11
Old address: Blding 10 Turweston Aerodrome, Biddlesden Road Westbury Brackley Northamptonshire NN13 5YD England
Documents
Change registered office address limited liability partnership with date old address
Date: 04 Jan 2014
Action Date: 04 Jan 2014
Category: Address
Type: LLAD01
Change date: 2014-01-04
Old address: West Cottage Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY United Kingdom
Documents
Annual return limited liability partnership with made up date
Date: 11 Jun 2013
Action Date: 15 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-15
Documents
Incorporation limited liability partnership
Date: 15 May 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
MASTERS COTTAGE PRIMROSE LANE,ALCESTER,B49 6LG
Number: | 09139040 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GROSVENOR STREET,LONDON,W1K 4PZ
Number: | OC356977 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BASO ~ THE ASSOCIATION FOR CANCER SURGERY
35 - 43 LINCOLN'S INN FIELDS,LONDON,WC2A 3PE
Number: | 07225131 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ISO CHARTERED SECRETARIES LIMITED
8 KINGS ROAD,BRISTOL,BS8 4AB
Number: | 02725336 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09074146 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAULKNER HOUSE,ST. ALBANS,AL1 3SE
Number: | 01811331 |
Status: | ACTIVE |
Category: | Private Limited Company |