Accounts. Accounts type small. |
2023-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-11 |
View Report |
Accounts. Accounts type small. |
2022-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-04 |
View Report |
Officers. Appointment date: 2022-08-19. Officer name: Mr Michael James Stephen Bull. |
2022-08-25 |
View Report |
Officers. Termination date: 2022-08-19. Officer name: Spencer John Crowder. |
2022-08-25 |
View Report |
Accounts. Accounts type small. |
2021-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-05 |
View Report |
Accounts. Accounts type small. |
2020-12-21 |
View Report |
Accounts. Change account reference date company current extended. |
2020-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-30 |
View Report |
Address. Old address: 6th Floor Vintry House Wine Street Bristol BS1 2BD. New address: Vintry Building Wine Street Bristol BS1 2BD. Change date: 2020-06-18. |
2020-06-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-04 |
View Report |
Accounts. Accounts type small. |
2019-10-01 |
View Report |
Officers. Officer name: Matthew Charles William Townsend. Termination date: 2019-08-09. |
2019-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-08 |
View Report |
Persons with significant control. Cessation date: 2018-05-09. Psc name: Ashville Asset Management Ltd. |
2018-10-08 |
View Report |
Persons with significant control. Notification date: 2018-05-09. Psc name: Clive Harold Poole. |
2018-10-08 |
View Report |
Officers. Officer name: Daniel Poole. Termination date: 2018-08-08. |
2018-08-09 |
View Report |
Officers. Officer name: Mr Matthew Charles William Townsend. Appointment date: 2018-05-31. |
2018-06-23 |
View Report |
Accounts. Accounts type small. |
2018-06-18 |
View Report |
Officers. Termination date: 2018-05-31. Officer name: Jarrod Baden Darby. |
2018-06-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-16 |
View Report |
Accounts. Accounts type small. |
2017-10-06 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-03-27 |
View Report |
Officers. Officer name: Mr Gareth Ieuan Edwards. Appointment date: 2016-10-31. |
2016-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-07 |
View Report |
Officers. Appointment date: 2016-07-18. Officer name: Mr Daniel Poole. |
2016-07-19 |
View Report |
Accounts. Accounts type dormant. |
2016-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-02 |
View Report |
Address. Change date: 2015-06-23. New address: 6th Floor Vintry House Wine Street Bristol BS1 2BD. Old address: 10th Floor Clifton Heights Triangle West Bristol BS8 1EJ. |
2015-06-23 |
View Report |
Accounts. Accounts type dormant. |
2015-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-03 |
View Report |
Accounts. Accounts type dormant. |
2014-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-01 |
View Report |
Accounts. Accounts type dormant. |
2013-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-03 |
View Report |
Change of name. Description: Company name changed ashville asset management LIMITED\certificate issued on 29/12/11. |
2011-12-29 |
View Report |
Change of name. Change of name notice. |
2011-12-29 |
View Report |
Incorporation. Incorporation company. |
2011-09-30 |
View Report |