ASSOCIATES HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-09-29 View Report
Address. New address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Change date: 2023-04-04. Old address: 64 New Cavendish Street London W1G 8TB. 2023-04-04 View Report
Mortgage. Charge number: 1. 2023-01-25 View Report
Mortgage. Charge number: 2. 2023-01-25 View Report
Mortgage. Charge number: 1. 2023-01-24 View Report
Mortgage. Charge number: 2. 2023-01-24 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-10-06 View Report
Accounts. Accounts type total exemption full. 2021-12-10 View Report
Confirmation statement. Statement with no updates. 2021-10-01 View Report
Accounts. Accounts type total exemption full. 2020-12-24 View Report
Confirmation statement. Statement with no updates. 2020-09-29 View Report
Accounts. Accounts type total exemption full. 2019-11-13 View Report
Confirmation statement. Statement with no updates. 2019-10-02 View Report
Accounts. Accounts type total exemption full. 2019-01-04 View Report
Confirmation statement. Statement with updates. 2018-11-26 View Report
Capital. Capital cancellation shares. 2018-06-18 View Report
Capital. Capital cancellation shares. 2018-06-18 View Report
Capital. Capital return purchase own shares. 2018-06-18 View Report
Capital. Capital return purchase own shares. 2018-06-18 View Report
Officers. Officer name: Michael John Freedman. Termination date: 2017-11-17. 2017-12-17 View Report
Accounts. Accounts type total exemption full. 2017-11-07 View Report
Confirmation statement. Statement with no updates. 2017-09-29 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Accounts. Accounts type total exemption small. 2015-09-23 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Accounts. Accounts type total exemption small. 2013-12-02 View Report
Annual return. With made up date full list shareholders. 2013-10-18 View Report
Accounts. Accounts type total exemption small. 2012-10-30 View Report
Annual return. With made up date full list shareholders. 2012-10-08 View Report
Address. Old address: 65 New Cavendish Street London W1G 7LS. Change date: 2012-08-13. 2012-08-13 View Report
Address. Old address: 14 Astor Close Kingston Hill Surrey KT2 7LT. Change date: 2012-04-02. 2012-04-02 View Report
Accounts. Accounts type total exemption small. 2011-12-30 View Report
Annual return. With made up date full list shareholders. 2011-11-25 View Report
Accounts. Accounts type small. 2010-12-31 View Report
Annual return. With made up date full list shareholders. 2010-10-27 View Report
Address. Move registers to sail company. 2010-10-27 View Report
Officers. Change date: 2010-09-29. Officer name: Mrs Anne Freeman. 2010-10-27 View Report
Address. Change sail address company. 2010-10-27 View Report
Officers. Officer name: Mr Stephen David Moss. Change date: 2010-09-29. 2010-10-27 View Report
Officers. Officer name: Rimany Louise Gee. Change date: 2010-09-29. 2010-10-27 View Report
Officers. Change date: 2010-09-29. Officer name: Mr Michael John Freedman. 2010-10-27 View Report
Accounts. Accounts type small. 2010-02-03 View Report
Annual return. With made up date full list shareholders. 2009-11-19 View Report
Accounts. Accounts type small. 2009-02-05 View Report
Annual return. Legacy. 2008-12-19 View Report