REMOTE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

19/06/2519 June 2025 New

View Document

17/06/2517 June 2025 NewRegistration of charge 052246050002, created on 2025-06-16

View Document

03/03/253 March 2025 Appointment of Mr Ian Barrie Bendelow as a director on 2025-02-20

View Document

03/03/253 March 2025 Appointment of Mr Michael David Sean Jefferies as a director on 2025-02-20

View Document

28/02/2528 February 2025 Registered office address changed from First Floor, Nelson House George Mann Road Leeds LS10 1DJ England to Charnham Park Herongate Hungerford Berkshire RG17 0YU on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Scott David Paul Chesworth as a director on 2025-02-20

View Document

28/02/2528 February 2025 Termination of appointment of Nicholas James Mcclellan as a director on 2025-02-20

View Document

28/02/2528 February 2025 Termination of appointment of Ajay Kumar Handa as a director on 2025-02-20

View Document

28/02/2528 February 2025 Termination of appointment of Richard Mark Blown as a director on 2025-02-20

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

15/05/2415 May 2024 Full accounts made up to 2023-09-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-09-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

05/01/235 January 2023 Appointment of Mr Ajay Kumar Handa as a director on 2022-12-09

View Document

30/03/2230 March 2022 Appointment of Mr Matthew Edward Bennison as a director on 2022-03-03

View Document

30/03/2230 March 2022 Appointment of Mr Richard Mark Blown as a director on 2022-03-03

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / BLUE BEAR INVESTMENTS LIMITED / 25/09/2018

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MCCLELLAN / 25/09/2018

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM INTELL HOUSE 1 MADISON COURT GEORGE MANN ROAD LEEDS LS10 1DX

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MCCLELLAN / 26/08/2014

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/04/1614 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCCLELLAN / 15/01/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/06/1411 June 2014 RESIGNATION OF DIRECTOR 14/04/2014

View Document

24/04/1424 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR LYNNE DAVIES

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES

View Document

19/09/1319 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE MERYL DAVIES / 15/11/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MCCLELLAN / 15/11/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HARRY DAVIES / 15/11/2011

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCCLELLAN / 15/11/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCCLELLAN / 15/11/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MERYL DAVIES / 01/10/2010

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCCLELLAN / 01/01/2011

View Document

08/09/118 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HARRY DAVIES / 01/01/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCCLELLAN / 01/01/2011

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR VANESSA MCCLELLAN

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MCCLELLAN / 07/09/2010

View Document

06/10/106 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HELEN MCCLELLAN / 07/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MERYL DAVIES / 07/09/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/11/0911 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED NICHOLAS JAMES MCCLELLAN

View Document

01/12/081 December 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: MATRIX HOUSE GOODMAN STREET LEEDS WEST YORKSHIRE LS10 1NZ

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

03/10/063 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 18 ELMHURST CLOSE LEEDS LS17 8BD

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

07/09/047 September 2004 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