FYNAMORE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2526 March 2025 Satisfaction of charge 032366150008 in full

View Document

20/02/2520 February 2025 Satisfaction of charge 032366150015 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 1 in full

View Document

02/10/242 October 2024 Termination of appointment of Deborah Etheridge as a secretary on 2024-08-30

View Document

02/10/242 October 2024 Appointment of Ms Sharon June Morris as a secretary on 2024-08-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

01/07/241 July 2024 Change of details for Mr Nicholas Audley Money-Kyrle as a person with significant control on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Secretary's details changed for Mrs Deborah Dunsford on 2024-02-13

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Change of details for Mr Nicholas Audley Money-Kyrle as a person with significant control on 2021-12-21

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

08/08/198 August 2019 COMPANY NAME CHANGED STEADFAST ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/08/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032366150016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY LOUISE MORTLOCK

View Document

08/11/168 November 2016 SECRETARY APPOINTED MRS DEBORAH DUNSFORD

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM ROWDEN HOUSE 36 ROWDEN HILL CHIPPENHAM WILTSHIRE SN15 2AG

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS AUDLEY MONEY-KYRLE / 01/07/2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM UNIT 7 FOREST GATE PEWSHAM CHIPPENHAM WILTSHIRE SN15 3RS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032366150014

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032366150013

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032366150015

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 AUDITOR'S RESIGNATION

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 2ND FLOOR AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL

View Document

12/11/1312 November 2013 SECTION 516 OF THE COMPANIES ACT 2006

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032366150011

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032366150012

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032366150010

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032366150008

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032366150009

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS AUDLEY MONEY KYRLE / 05/05/2013

View Document

15/08/1315 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/08/1222 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES HOMER

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MONEY KYRLE

View Document

22/08/1222 August 2012 SECRETARY APPOINTED LOUISE MORTLOCK

View Document

22/08/1222 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/09/116 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 SAIL ADDRESS CHANGED FROM: C/O HORWATH CLARK WHITEHILL LLP AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL UNITED KINGDOM

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PIERSON HOMER / 01/10/2009

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: KENNET HOUSE 80 KINGS ROAD READING RG1 3BL

View Document

02/05/062 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 £ NC 10000/50000 25/02/99

View Document

17/03/9917 March 1999 NC INC ALREADY ADJUSTED 25/02/99

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9715 September 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/03/974 March 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

26/11/9626 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

12/08/9612 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information