FUNDAMENTAL ASSET MANAGEMENT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-10-10 delete index_pages_linkeddomain t.co
2023-10-10 insert index_pages_linkeddomain wordpress.org
2023-09-07 delete address C/O COX COSTELLO & HORNE 26 MAIN AVENUE MOOR PARK NORTHWOOD ENGLAND HA6 2HJ
2023-09-07 insert address C/O COX COSTELLO & HORNE BATCHWORTH LOCK HOUSE 99 CHURCH STREET RICKMANSWORTH ENGLAND WD3 1JJ
2023-09-07 update registered_address
2023-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 24/08/2023
2023-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DRABWELL / 25/08/2023
2023-08-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 25/08/2023
2023-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2023 FROM C/O COX COSTELLO & HORNE 26 MAIN AVENUE MOOR PARK NORTHWOOD HA6 2HJ ENGLAND
2023-05-31 delete index_pages_linkeddomain wordpress.org
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-10-11 insert about_pages_linkeddomain wordpress.org
2022-10-11 insert casestudy_pages_linkeddomain wordpress.org
2022-10-11 insert contact_pages_linkeddomain wordpress.org
2022-10-11 insert index_pages_linkeddomain wordpress.org
2022-10-11 insert partner_pages_linkeddomain wordpress.org
2022-10-11 insert terms_pages_linkeddomain wordpress.org
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-20 delete email dm..@fundamentalasset.com
2021-12-20 delete person Derek McLay
2021-12-20 delete phone +44 (0) 1923 713 895
2021-12-20 insert email jb..@fundamentalasset.com
2021-12-20 insert person Jonathan Bramall
2021-12-20 insert phone +44 (0) 1923 713 894
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-07-21 delete phone 07743 725659
2021-04-22 insert phone +44 (0) 1923 713 895
2021-04-22 update person_description Chris Boxall => Chris Boxall
2021-04-22 update person_description Stephen Drabwell => Stephen Drabwell
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-01-30 delete source_ip 104.28.28.107
2021-01-30 delete source_ip 104.28.29.107
2021-01-30 insert source_ip 104.21.6.107
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-11 insert about_pages_linkeddomain jarvisim.co.uk
2020-10-11 insert contact_pages_linkeddomain jarvisim.co.uk
2020-10-11 insert email dm..@fundamentalasset.com
2020-10-11 insert index_pages_linkeddomain jarvisim.co.uk
2020-10-11 insert person Derek McLay
2020-10-11 insert phone 07743 725659
2020-10-11 insert terms_pages_linkeddomain jarvisim.co.uk
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-28 insert source_ip 172.67.134.187
2020-02-25 delete industry_tag veterinary services
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-18 update website_status FlippedRobots => OK
2019-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2019-11-28 update website_status OK => FlippedRobots
2019-11-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-07 delete address COX COSTELLO & HORNE FOURTH & FIFTH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON ENGLAND SW1W 0EX
2019-11-07 insert address C/O COX COSTELLO & HORNE 26 MAIN AVENUE MOOR PARK NORTHWOOD ENGLAND HA6 2HJ
2019-11-07 update registered_address
2019-10-31 update statutory_documents 02/09/19 STATEMENT OF CAPITAL GBP 40000
2019-10-29 insert ticker_symbol BAR
2019-10-29 update founded_year null => 1999
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2019 FROM COX COSTELLO & HORNE FOURTH & FIFTH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND
2019-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 04/10/2019
2019-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DRABWELL / 14/01/2019
2019-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DRABWELL / 14/10/2019
2019-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 14/10/2019
2019-10-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DRABWELL / 14/01/2019
2019-10-14 update statutory_documents CESSATION OF CHRISTOPHER ALFRED BOXALL AS A PSC
2019-10-14 update statutory_documents CESSATION OF STEPHEN DRABWELL AS A PSC
2019-10-14 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 14/10/2019
2019-08-29 update statutory_documents SOLVENCY STATEMENT DATED 28/06/19
2019-08-29 update statutory_documents CANCEL CAPITAL REDUCTION A/C AND SHARE PREM A/C 28/06/2019
2019-08-29 update statutory_documents STATEMENT BY DIRECTORS
2019-08-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-08-27 update statutory_documents 27/11/17 STATEMENT OF CAPITAL GBP 54000
2019-08-07 update num_mort_outstanding 1 => 0
2019-08-07 update num_mort_satisfied 0 => 1
2019-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-06-29 insert contact_pages_linkeddomain eepurl.com
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DRABWELL / 29/11/2017
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-09-15 delete address Langwood house 63-81 High Street Rickmansworth WD3 1EQ
2017-09-15 insert address Cardinal Point Park Road Rickmansworth WD3 1RE
2017-09-15 update primary_contact Langwood house 63-81 High Street Rickmansworth WD3 1EQ => Cardinal Point Park Road Rickmansworth WD3 1RE
2017-09-07 delete address LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ
2017-09-07 insert address COX COSTELLO & HORNE FOURTH & FIFTH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON ENGLAND SW1W 0EX
2017-09-07 update registered_address
2017-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND
2017-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2017 FROM LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ
2017-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 10/08/2017
2017-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 10/08/2017
2017-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DRABWELL / 10/08/2017
2017-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DRABWELL / 10/08/2017
2017-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 10/08/2017
2017-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 10/08/2017
2017-08-04 delete ticker_symbol FLTA
2017-07-05 insert ticker_symbol FLTA
2017-05-18 delete about_pages_linkeddomain arkpeople.co.uk
2017-05-18 delete contact_pages_linkeddomain arkpeople.co.uk
2017-05-18 delete index_pages_linkeddomain arkpeople.co.uk
2017-05-18 delete terms_pages_linkeddomain arkpeople.co.uk
2017-05-18 delete ticker_symbol STM
2017-05-07 update account_category TOTAL EXEMPTION FULL => FULL
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2017-03-15 insert ticker_symbol STM
2016-12-26 insert general_emails en..@fundamentalasset.com
2016-12-26 insert email en..@fundamentalasset.com
2016-12-26 insert index_pages_linkeddomain arkpeople.co.uk
2016-12-26 insert index_pages_linkeddomain t.co
2016-11-13 delete index_pages_linkeddomain t.co
2016-08-11 delete general_emails en..@fundamentalasset.com
2016-08-11 delete email en..@fundamentalasset.com
2016-08-11 delete index_pages_linkeddomain arkpeople.co.uk
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-14 update statutory_documents 31/03/16 FULL LIST
2016-04-05 delete address Langwood house 63-61 High Street Rickmansworth WD3 1EQ
2016-03-10 update account_category FULL => TOTAL EXEMPTION FULL
2016-03-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-17 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2016-02-16 delete contact_pages_linkeddomain c5903988.myzen.co.uk
2016-02-16 delete email sd..@fundamentalasset.com
2016-02-16 delete ticker_symbol AMS
2016-01-19 update website_status FlippedRobots => OK
2016-01-19 insert general_emails en..@fundamentalasset.com
2016-01-19 delete address Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
2016-01-19 delete contact_pages_linkeddomain tinderhouse.com
2016-01-19 delete fax +44 (0)1923 713891
2016-01-19 delete index_pages_linkeddomain tinderhouse.com
2016-01-19 delete source_ip 31.193.0.7
2016-01-19 insert address Langwood House, 63-81 High Street, Rickmansworth, WD3 1EQ
2016-01-19 insert address Langwood house 63-61 High Street Rickmansworth WD3 1EQ
2016-01-19 insert contact_pages_linkeddomain arkpeople.co.uk
2016-01-19 insert contact_pages_linkeddomain c5903988.myzen.co.uk
2016-01-19 insert contact_pages_linkeddomain google.co.uk
2016-01-19 insert contact_pages_linkeddomain investorschampion.com
2016-01-19 insert email cb..@fundamentalasset.com
2016-01-19 insert email en..@fundamentalasset.com
2016-01-19 insert email sd..@fundamentalasset.com
2016-01-19 insert index_pages_linkeddomain arkpeople.co.uk
2016-01-19 insert index_pages_linkeddomain t.co
2016-01-19 insert index_pages_linkeddomain twitter.com
2016-01-19 insert source_ip 104.28.28.107
2016-01-19 insert source_ip 104.28.29.107
2016-01-19 insert ticker_symbol AMS
2016-01-19 update primary_contact Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire WD3 1EQ => Langwood House, 63-81 High Street, Rickmansworth, WD3 1EQ
2015-12-08 update website_status OK => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-21 update statutory_documents 31/03/15 FULL LIST
2015-02-10 delete source_ip 94.136.39.193
2015-02-10 insert source_ip 31.193.0.7
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-01 delete contact_pages_linkeddomain google.com
2014-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-14 update statutory_documents 31/03/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-26 insert person James Delaney
2014-03-26 insert phone 01923 713890
2014-03-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2014-01-28 delete phone +44 (0)1923 713892
2014-01-28 delete phone +44 (0)1923 713893
2013-12-12 delete industry_tag investment management and advisory
2013-08-29 delete address Beesons Yard, Bury Lane, Rickmansworth WD3 1DS
2013-07-10 update statutory_documents AUDITOR'S RESIGNATION
2013-06-26 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 delete address ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS
2013-06-25 insert address LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ
2013-06-25 update registered_address
2013-05-16 delete fax +44 (0)845 075 0131
2013-05-16 delete phone +44 (0)845 075 0130
2013-05-16 delete phone +44 (0)845 075 0132
2013-05-16 delete phone +44 (0)845 075 0133
2013-05-16 insert fax +44 (0)1923 713891
2013-05-16 insert phone +44 (0)1923 713890
2013-05-16 insert phone +44 (0)1923 713892
2013-05-16 insert phone +44 (0)1923 713893
2013-05-13 update statutory_documents 31/03/13 FULL LIST
2013-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2013 FROM ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS
2013-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 26/03/2013
2013-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DRABWELL / 26/03/2013
2013-04-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 26/03/2013
2013-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2012-12-20 delete ticker_symbol TDW
2012-04-30 update statutory_documents 31/03/12 FULL LIST
2012-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2011-07-12 update statutory_documents ADOPT ARTICLES 27/06/2011
2011-07-12 update statutory_documents 27/06/11 STATEMENT OF CAPITAL GBP 60001
2011-04-20 update statutory_documents 31/03/11 FULL LIST
2011-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10
2010-04-15 update statutory_documents 31/03/10 FULL LIST
2010-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09
2009-04-09 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08
2008-06-16 update statutory_documents NC INC ALREADY ADJUSTED 03/06/08
2008-06-06 update statutory_documents GBP NC 10000000/10020000 03/06/2008
2008-05-02 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07
2007-04-18 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-05-23 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-12 update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/04 FROM: SHEPPERTON MARINA (ALAN JAMES AND CO) FELIX LANE, SHEPPERTON MIDDLESEX TW17 8NJ
2004-03-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION