- Company Overview for FYNAMORE ASSET MANAGEMENT LIMITED (03236615)
- Filing history for FYNAMORE ASSET MANAGEMENT LIMITED (03236615)
- People for FYNAMORE ASSET MANAGEMENT LIMITED (03236615)
- Charges for FYNAMORE ASSET MANAGEMENT LIMITED (03236615)
- More for FYNAMORE ASSET MANAGEMENT LIMITED (03236615)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
08 Nov 2016 | AP03 | Appointment of Mrs Deborah Dunsford as a secretary on 4 November 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Louise Mortlock as a secretary on 4 November 2016 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from Rowden House 36 Rowden Hill Chippenham Wiltshire SN15 2AG to North Wing Rowden House Rowden Hill Chippenham Wiltshire SN15 2AG on 28 August 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
27 Aug 2015 | CH01 | Director's details changed for Mr Nicholas Audley Money-Kyrle on 1 July 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from Unit 7 Forest Gate Pewsham Chippenham Wiltshire SN15 3RS to Rowden House 36 Rowden Hill Chippenham Wiltshire SN15 2AG on 21 August 2015 | |
18 Mar 2015 | MR01 | Registration of charge 032366150015, created on 13 March 2015 | |
18 Mar 2015 | MR01 | Registration of charge 032366150013, created on 13 March 2015 | |
18 Mar 2015 | MR01 | Registration of charge 032366150014, created on 13 March 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2013 | AUD | Auditor's resignation | |
20 Nov 2013 | AD01 | Registered office address changed from 2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 20 November 2013 | |
12 Nov 2013 | MISC | Section 516 of the companies act 2006 | |
08 Oct 2013 | MR01 | Registration of charge 032366150008 | |
08 Oct 2013 | MR01 | Registration of charge 032366150009 | |
08 Oct 2013 | MR01 | Registration of charge 032366150010 | |
08 Oct 2013 | MR01 | Registration of charge 032366150011 | |
08 Oct 2013 | MR01 | Registration of charge 032366150012 | |
15 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|