- Company Overview for CHARLES STANLEY & CO. LIMITED (01903304)
- Filing history for CHARLES STANLEY & CO. LIMITED (01903304)
- People for CHARLES STANLEY & CO. LIMITED (01903304)
- Charges for CHARLES STANLEY & CO. LIMITED (01903304)
- More for CHARLES STANLEY & CO. LIMITED (01903304)
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) |
---|---|---|---|
22 Nov 2016 | CH01 | Director's details changed for Mrs Bridget Elisabeth Guerin on 22 November 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 | |
17 Nov 2016 | CH03 | Secretary's details changed for Julie Ung on 1 November 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
30 Aug 2016 | MA | Memorandum and Articles of Association | |
21 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Anthony Craufurd Scott as a director on 18 April 2016 | |
19 Jan 2016 | MR04 | Satisfaction of charge 019033040005 in full | |
29 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | AP01 | Appointment of Director Andrew Didham as a director on 18 September 2015 | |
29 Oct 2015 | MR01 | Registration of charge 019033040005, created on 21 October 2015 | |
20 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Benjamin Burdett Money-Coutts as a director on 10 June 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Edward Michael Clark as a director on 31 March 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 | |
22 Dec 2014 | AP01 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
23 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Aug 2014 | AP01 | Appointment of Mr David Charles Pusinelli as a director on 25 July 2014 | |
01 Aug 2014 | AP01 | Appointment of Mrs Bridget Elisabeth Guerin as a director on 25 July 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of James Hugo Strange Akerman as a director on 25 July 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Norman Macgreggor Watt Anderson as a director on 25 July 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Martina Maria Murphy as a director on 25 July 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Michael George Bennett as a director on 25 July 2014 |