About

Registered Number: 03292378
Date of Incorporation: 16/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 13-21 High Street, Guildford, Surrey, GU1 3DG

 

The Asset Management Group Ltd was founded on 16 December 1996, it's status is listed as "Active". This organisation has 3 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Anthony 24 February 2014 - 1
LIVESEY, David Christopher 19 December 2013 24 February 2014 1
OLIVER, Martin James 28 June 2012 19 December 2013 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 December 2015
AUD - Auditor's letter of resignation 19 November 2015
AUD - Auditor's letter of resignation 19 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 19 September 2014
AP01 - Appointment of director 23 April 2014
RP04 - N/A 19 March 2014
TM02 - Termination of appointment of secretary 25 February 2014
AP03 - Appointment of secretary 25 February 2014
AP03 - Appointment of secretary 03 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM02 - Termination of appointment of secretary 02 January 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 04 December 2013
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 02 September 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AP01 - Appointment of director 01 March 2013
CH01 - Change of particulars for director 24 January 2013
AR01 - Annual Return 17 December 2012
AP01 - Appointment of director 03 July 2012
AP03 - Appointment of secretary 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 16 September 2011
CH01 - Change of particulars for director 16 February 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 10 October 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 07 January 2008
225 - Change of Accounting Reference Date 20 August 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
287 - Change in situation or address of Registered Office 27 March 2007
363s - Annual Return 16 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 19 December 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 03 October 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 10 January 2001
DISS40 - Notice of striking-off action discontinued 01 August 2000
AA - Annual Accounts 31 July 2000
GAZ1 - First notification of strike-off action in London Gazette 11 July 2000
AA - Annual Accounts 25 March 1999
288c - Notice of change of directors or secretaries or in their particulars 24 March 1999
363s - Annual Return 01 March 1999
225 - Change of Accounting Reference Date 16 September 1998
363s - Annual Return 01 February 1998
395 - Particulars of a mortgage or charge 08 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
CERTNM - Change of name certificate 26 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
287 - Change in situation or address of Registered Office 20 March 1997
RESOLUTIONS - N/A 19 March 1997
MEM/ARTS - N/A 19 March 1997
RESOLUTIONS - N/A 10 March 1997
RESOLUTIONS - N/A 10 March 1997
RESOLUTIONS - N/A 10 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
RESOLUTIONS - N/A 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1997
287 - Change in situation or address of Registered Office 22 January 1997
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.