BROOKS MACDONALD ASSET MANAGEMENT (TUNBRIDGE WELLS) LIMITED

Company Documents

DateDescription
27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/02/1511 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/02/1417 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY JAMES MACDONALD / 30/12/2012

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY JAMES MACDONALD / 01/03/2012

View Document

21/02/1321 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/02/129 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/02/1116 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 AUDITOR'S RESIGNATION

View Document

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

03/06/103 June 2010 DIRS TO ALLOT SHRS UNDER SEC 550 COMP ACT 06 27/05/2010

View Document

17/02/1017 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY JAMES MACDONALD / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES JACKSON / 01/10/2009

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SARGEANT

View Document

13/11/0913 November 2009 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 111 PARK STREET MAYFAIR LONDON ENGLAND W1K 7JL ENGLAND

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 2 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE UK

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER O`SHEA

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL SARGEANT

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED SIMON JAMES JACKSON

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED CHRISTOPHER ANTHONY JAMES MACDONALD

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS O'SHEA

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL SARGEANT

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAEME SINCLAIR

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/09 FROM: GISTERED OFFICE CHANGED ON 15/09/2009 FROM LAWRENCE HOUSE SUMMER HILL HARBLEDOWN CANTERBURY KENT CT2 8GT

View Document

15/09/0915 September 2009 SECT 519

View Document

10/09/0910 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/099 September 2009 COMPANY NAME CHANGED LAWRENCE HOUSE FUND MANAGERS LIMITED CERTIFICATE ISSUED ON 09/09/09

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/0919 March 2009 SECRETARY APPOINTED MR MICHAEL JOHN SARGEANT

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY CRAIG OLIVER

View Document

18/02/0918 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 GBP IC 11100/9300 19/01/09 GBP SR 1800@1=1800

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 COMPANY NAME CHANGED PHARON INVESTMENT MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 04/11/04

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 ALTER MEM AND ARTS 21/12/94

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: G OFFICE CHANGED 11/04/94 39 WILLIAM STREET HERNE BAY KENT CT6 5NR

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 AUDITOR'S RESIGNATION

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 04/02/93; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 04/02/92; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 REGISTERED OFFICE CHANGED ON 16/08/91 FROM: G OFFICE CHANGED 16/08/91 45 WILLIAM STREET HERNE BAY KENT CT6 5NR

View Document

15/02/9115 February 1991 RETURN MADE UP TO 04/02/91; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/03/9020 March 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/908 January 1990 COMPANY NAME CHANGED PHAROS INVESTMENT MANAGEMENT SER VICES LIMITED CERTIFICATE ISSUED ON 05/01/90

View Document

05/04/895 April 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/01/8925 January 1989 NC INC ALREADY ADJUSTED

View Document

25/01/8925 January 1989 � NC 10000/12000 13/12/

View Document

09/01/899 January 1989 ALTER MEM AND ARTS

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/04/8825 April 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/04/8715 April 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 DIRECTOR RESIGNED

View Document

06/12/846 December 1984 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