RMG ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Secretary's details changed for Joanna Kate Alsop on 2024-12-27

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

12/08/2412 August 2024 Appointment of Mr Justin William Herbert as a director on 2024-07-31

View Document

12/08/2412 August 2024 Termination of appointment of Hugh Jordan Mcgeever as a director on 2024-07-31

View Document

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

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

03/07/233 July 2023 Appointment of Joanna Kate Alsop as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01

View Document

12/06/2312 June 2023 Director's details changed for Mr Hugh Jordan Mcgeever on 2023-06-06

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Director's details changed for Mr Hugh Jordan Mcgeever on 2021-12-01

View Document

05/01/225 January 2022 Termination of appointment of David Cowans as a director on 2021-12-01

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Secretary's details changed for Christopher Paul Martin on 2021-12-01

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

04/08/214 August 2021 Director's details changed for Mr David Cowans on 2021-08-04

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

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

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

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

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / HUGH JORDAN MCGEEVER / 27/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 27/03/2016

View Document

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 SAIL ADDRESS CREATED

View Document

08/04/158 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LESLIE PHILLIPS / 27/03/2015

View Document

07/04/157 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MARTIN / 27/03/2015

View Document

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

View Accounts

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 12/02/2015

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LESLIE PHILLIPS / 15/12/2013

View Document

31/03/1431 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR DAVID COWANS

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS

View Document

13/06/1313 June 2013 SECRETARY APPOINTED CHRISTOPHER PAUL MARTIN

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINA YE

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1317 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON

View Document

29/03/1129 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

29/12/0929 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/0929 December 2009 COMPANY NAME CHANGED CPM ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/12/09

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 07/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGEEVER / 10/11/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JENKINSON / 07/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES INGLIS / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGEEVER / 07/10/2009

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 ML28- REMOVING AUD RESIGNATION

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATE, DIRECTOR MELANIE PIPER LOGGED FORM

View Document

14/04/0914 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 AUDITOR'S RESIGNATION

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED ALAN JAMES INGLIS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY ROBIN JOHNSON

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR DOMINIC JOSEPH LAVELLE

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ANDREW TIMOTHY JENKINSON

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/10/082 October 2008 SECRETARY APPOINTED CHRISTINA HONG YE

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY JULIET BELLIS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 SECRETARY APPOINTED ROBIN SIMON JOHNSON

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 AUDITOR'S RESIGNATION

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: CPM HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE EN11 0DR

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: BELCON HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE EN11 0DR

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 1 MOUNT STREET MEWS, MAYFAIR, LONDON, W1

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 16-18 WARRIOR SQUARE, SOUTHEND ON SEA, ESSEX SS1 2WS

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 COMPANY NAME CHANGED HULL & CO MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/08/03

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 COMPANY NAME CHANGED EQUITY ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/01/02

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 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