SOUTH RIVER ASSET MANAGEMENT LIMITED
Company number 04195976
- Company Overview for SOUTH RIVER ASSET MANAGEMENT LIMITED (04195976)
- Filing history for SOUTH RIVER ASSET MANAGEMENT LIMITED (04195976)
- People for SOUTH RIVER ASSET MANAGEMENT LIMITED (04195976)
- More for SOUTH RIVER ASSET MANAGEMENT LIMITED (04195976)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 14 Nov 2025 | AA | Accounts for a medium company made up to 30 June 2025 | |
| 20 Oct 2025 | CS01 | Confirmation statement made on 9 October 2025 with no updates | |
| 17 Oct 2025 | RP01CS01 | Replacement Filing of Confirmation Statement dated 9 October 2024 | |
| 17 Oct 2025 | PSC01 | Notification of Justin Russel Macrae as a person with significant control on 28 February 2024 | |
| 17 Oct 2025 | PSC07 | Cessation of Fc Cb Limited as a person with significant control on 28 February 2024 | |
| 10 Sep 2025 | TM01 | Termination of appointment of Timothy Harold Garnett Lyle as a director on 8 September 2025 | |
| 05 Aug 2025 | PSC07 | Cessation of Justin Macrae as a person with significant control on 3 October 2023 | |
| 05 Aug 2025 | PSC02 | Notification of Fc Cb Limited as a person with significant control on 13 December 2022 | |
| 30 Jun 2025 | AA | Accounts for a medium company made up to 30 June 2024 | |
| 16 Apr 2025 | CH01 | Director's details changed for Mr Justin Russell Macrae on 16 April 2025 | |
| 12 Mar 2025 | AA | Accounts for a medium company made up to 30 June 2023 | |
| 12 Feb 2025 | PSC07 | Cessation of Stephen David Watson as a person with significant control on 3 October 2023 | |
| 12 Feb 2025 | PSC04 | Change of details for Mr Justin Macrae as a person with significant control on 3 October 2023 | |
| 11 Feb 2025 | AD01 | Registered office address changed from , 55 55 Hersham Road, Walton-on-Thames, Surrey, KT12 1LJ, United Kingdom to 55 Hersham Road Walton-on-Thames Surrey KT12 1LJ on 11 February 2025 | |
| 11 Feb 2025 | AD01 | Registered office address changed from , 1 King Street King Street, London, EC2V 8AU, England to 55 Hersham Road Walton-on-Thames Surrey KT12 1LJ on 11 February 2025 | |
| 09 Oct 2024 | CS01 |
Confirmation statement made on 9 October 2024 with updates
|
|
| 10 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 26 Apr 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
| 09 Feb 2024 | AA | Full accounts made up to 30 June 2022 | |
| 09 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 03 Oct 2023 | PSC01 | Notification of Justin Macrae as a person with significant control on 3 October 2023 | |
| 09 May 2023 | CH01 | Director's details changed for Mr Justin Russell Macrae on 9 May 2023 | |
| 02 May 2023 | AP01 | Appointment of Mr Justin Russell Macrae as a director on 29 April 2023 |