CLOSE PORTFOLIO MANAGEMENT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewAppointment of Mr Andrew Rees Thomas as a director on 2025-06-10

View Document

25/04/2525 April 2025 Registered office address changed from 10 Crown Place London EC2A 4FT to Wigmore Yard 42 Wigmore Street London W1U 2RY on 2025-04-25

View Document

25/04/2525 April 2025 Change of details for Trinitybridge Holdings Limited as a person with significant control on 2025-04-25

View Document

10/04/2510 April 2025 Change of details for Close Asset Management Holdings Limited as a person with significant control on 2025-04-10

View Document

17/03/2517 March 2025 Current accounting period shortened from 2025-07-31 to 2025-03-31

View Document

05/12/245 December 2024 Accounts for a small company made up to 2024-07-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

23/04/2423 April 2024 Accounts for a small company made up to 2023-07-31

View Document

18/04/2418 April 2024 Appointment of Mr Edward Reynolds as a director on 2024-04-17

View Document

18/04/2418 April 2024 Termination of appointment of Iain Paul Wallace as a director on 2024-04-17

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

25/08/2325 August 2023 Secretary's details changed for Ms Jessica Abigail Lewis on 2023-08-23

View Document

02/12/222 December 2022 Accounts for a small company made up to 2022-07-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

07/12/217 December 2021 Accounts for a small company made up to 2021-07-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

14/11/1414 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

15/11/1315 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

07/12/127 December 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS JESSICA ABIGAIL SMITH / 20/06/2012

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR EDWARD BECTON DAVIS

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERS

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW / 07/12/2011

View Document

19/10/1119 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 SECRETARY APPOINTED MS JESSICA ABIGAIL SMITH

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN DOUGLAS

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

09/11/109 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR PAUL STUART CHAMBERS

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME MUIR

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW / 03/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MURRAY MUIR / 03/11/2009

View Document

05/11/095 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY APPOINTED MR ROBIN MICHAEL DOUGLAS

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR JULIAN DALY

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY JULIAN DALY

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR COLIN KEOGH

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR ROGER PERRIN

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PUSINELLI

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN SIEFF

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MARTIN ANDREW

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: G OFFICE CHANGED 25/09/03 12 APPOLD STREET LONDON EC2A 2AW

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 S366A DISP HOLDING AGM 30/10/01

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

13/01/0013 January 2000 � NC 500000/30000000 30/11/99

View Document

13/01/0013 January 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/11/99

View Document

13/01/0013 January 2000 NC INC ALREADY ADJUSTED 30/11/99

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NC INC ALREADY ADJUSTED 18/07/97

View Document

28/07/9728 July 1997 COMPANY NAME CHANGED GARDTHORN LIMITED CERTIFICATE ISSUED ON 29/07/97

View Document

28/07/9728 July 1997 � NC 1000/500000 18/07

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/07/97

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: G OFFICE CHANGED 25/07/97 STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: G OFFICE CHANGED 19/11/96 3RD FLOOR 4 LUKE STREET LONDON EC2A 4NT

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 SECRETARY RESIGNED

View Document

09/11/969 November 1996 ADOPT MEM AND ARTS 05/11/96

View Document

24/10/9624 October 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


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