About

Registered Number: 04262137
Date of Incorporation: 31/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Point North Park Plaza, Heath Hayes, Cannock, Staffordshire,

 

Based in Staffordshire, Assured Mediation Ltd was registered on 31 July 2001, it has a status of "Active". The company has one director listed as Yates, Stephen David at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Stephen David 19 October 2006 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 09 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 03 August 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 29 August 2014
CH01 - Change of particulars for director 29 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 30 August 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 21 August 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 28 August 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 10 September 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
128(4) - Notice of assignment of name or new name to any class of shares 01 August 2007
128(1) - Statement of rights attached to allotted shares 01 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2007
128(1) - Statement of rights attached to allotted shares 01 August 2007
287 - Change in situation or address of Registered Office 02 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288a - Notice of appointment of directors or secretaries 02 November 2006
CERTNM - Change of name certificate 26 October 2006
AA - Annual Accounts 06 October 2006
363s - Annual Return 19 September 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 18 August 2004
287 - Change in situation or address of Registered Office 21 July 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 01 June 2003
225 - Change of Accounting Reference Date 16 April 2003
363s - Annual Return 30 August 2002
287 - Change in situation or address of Registered Office 25 October 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.