About

Registered Number: 04898649
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Caerwyn Jones Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG,

 

Founded in 2003, Personal Asset Management Ltd have registered office in Shrewsbury, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies director is listed as Thomas, Christopher Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Christopher Martin 24 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 20 September 2019
SH06 - Notice of cancellation of shares 16 August 2019
SH03 - Return of purchase of own shares 16 August 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 28 September 2018
AD01 - Change of registered office address 22 August 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 26 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 15 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 14 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 22 August 2011
RESOLUTIONS - N/A 28 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 October 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 07 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 17 September 2007
363a - Annual Return 06 March 2007
RESOLUTIONS - N/A 27 July 2006
AA - Annual Accounts 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 22 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2004
363s - Annual Return 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
395 - Particulars of a mortgage or charge 10 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
225 - Change of Accounting Reference Date 25 March 2004
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.