CAPITAL ASSET MANAGEMENT LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

01/05/251 May 2025 Liquidators' statement of receipts and payments to 2025-04-12

View Document

18/06/2418 June 2024 Liquidators' statement of receipts and payments to 2024-04-12

View Document

19/05/2319 May 2023 Liquidators' statement of receipts and payments to 2023-04-12

View Document

06/02/216 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/05/1624 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON RAYMOND PHILLIPS / 01/11/2011

View Document

11/06/1211 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON RAYMOND PHILLIPS / 01/05/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CURRAN

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM SEVERN HOUSE HAZELL DRIVE NEWPORT SOUTH WALES NP10 8FY

View Document

02/11/102 November 2010 COMPANY NAME CHANGED HSJ ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/11/10

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON RAYMOND PHILLIPS / 20/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON RAYMOND PHILLIPS / 20/07/2010

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED PAUL RICHARD CURRAN

View Document

20/05/1020 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

13/05/0913 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company