ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED
Company number 01225777
- Company Overview for ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED (01225777)
- Filing history for ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED (01225777)
- People for ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED (01225777)
- Charges for ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED (01225777)
- More for ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED (01225777)
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) |
---|---|---|---|
07 Jan 2022 | AP01 | Appointment of Mr Frederick Engell Athill as a director on 31 December 2021 | |
07 Jan 2022 | AP01 | Appointment of Mr Nigel Speirs as a director on 31 December 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of Brian Gerard Ahearne as a director on 31 December 2021 | |
07 Jan 2022 | AP04 | Appointment of Venthams Trustees Limited as a secretary on 31 December 2021 | |
07 Jan 2022 | AP01 | Appointment of Mrs Morven Sara Grierson as a director on 31 December 2021 | |
07 Jan 2022 | AP01 | Appointment of Mrs Sonal Shah as a director on 31 December 2021 | |
07 Jan 2022 | AP01 | Appointment of Mr Dominic John Wynyard Rose as a director on 31 December 2021 | |
07 Jan 2022 | AD01 | Registered office address changed from 28 Eccleston Square London SW1V 1NZ to 10-13 Lovat Lane London EC3R 8DN on 7 January 2022 | |
14 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
19 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
13 Oct 2021 | MR04 | Satisfaction of charge 3 in full | |
13 Oct 2021 | MR04 | Satisfaction of charge 2 in full | |
13 Oct 2021 | MR04 | Satisfaction of charge 4 in full | |
13 Sep 2021 | CH01 | Director's details changed for Brian Gerard Ahearne on 10 September 2021 | |
13 Sep 2021 | PSC04 | Change of details for Mr Brian Gerard Ahearne as a person with significant control on 10 September 2021 | |
13 Sep 2021 | MR04 | Satisfaction of charge 5 in full | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |