INVESTMENT MANAGEMENT HOLDINGS LIMITED
Company number 02070211
- Company Overview for INVESTMENT MANAGEMENT HOLDINGS LIMITED (02070211)
- Filing history for INVESTMENT MANAGEMENT HOLDINGS LIMITED (02070211)
- People for INVESTMENT MANAGEMENT HOLDINGS LIMITED (02070211)
- Charges for INVESTMENT MANAGEMENT HOLDINGS LIMITED (02070211)
- Insolvency for INVESTMENT MANAGEMENT HOLDINGS LIMITED (02070211)
- More for INVESTMENT MANAGEMENT HOLDINGS LIMITED (02070211)
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) |
---|---|---|---|
16 Aug 2018 | TM01 | Termination of appointment of Wadham St. John Downing as a director on 3 August 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
04 Jan 2018 | TM01 | Termination of appointment of Peter Lindop Hall as a director on 30 December 2017 | |
18 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Oct 2017 | AP01 | Appointment of Mr Christopher Woodhouse as a director on 3 October 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
30 May 2017 | AD02 | Register inspection address has been changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ | |
01 Mar 2017 | TM01 | Termination of appointment of John Robert Porteous as a director on 28 February 2017 | |
02 Nov 2016 | AD01 | Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 | |
02 Nov 2016 | AP03 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Aug 2016 | AP01 | Appointment of Mr Donald William Sherret Reid as a director on 29 July 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr Peter Lindop Hall as a director on 29 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Robert Alan Devey as a director on 29 July 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | CH01 | Director's details changed for Mr Wadham St. John Downing on 11 March 2016 | |
15 Jun 2016 | AD04 | Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL | |
15 Jun 2016 | AD03 | Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF | |
15 Jun 2016 | AD01 | Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 15 June 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Wadham St. John Downing as a director on 11 March 2016 | |
04 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
02 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
31 Dec 2015 | AUD | Auditor's resignation |