Advanced company searchLink opens in new window

J.C. RATHBONE ASSOCIATES LIMITED

Company number 02330205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Oct 2018 CH01 Director's details changed for Mr Ian Philip Macfarlane on 15 October 2018
05 Jul 2018 AA Full accounts made up to 30 September 2017
12 Jun 2018 TM02 Termination of appointment of Virginia Heather Symons as a secretary on 3 May 2018
20 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
18 Sep 2017 SH10 Particulars of variation of rights attached to shares
15 Sep 2017 SH08 Change of share class name or designation
13 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2017 CC04 Statement of company's objects
04 Sep 2017 TM01 Termination of appointment of John Christopher Daniel Rathbone as a director on 25 August 2017
01 Sep 2017 MR01 Registration of charge 023302050003, created on 25 August 2017
30 Aug 2017 MR01 Registration of charge 023302050002, created on 25 August 2017
02 Aug 2017 PSC02 Notification of J.C. Rathbone Holdings Ltd as a person with significant control on 1 August 2017
01 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 1 August 2017
18 Jun 2017 AA Full accounts made up to 30 September 2016
19 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
22 Jun 2016 TM01 Termination of appointment of George Michael Leslie as a director on 15 June 2016
09 Jun 2016 AA Full accounts made up to 30 September 2015
06 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 45,006
06 Jan 2016 TM01 Termination of appointment of Cyril John Edwards as a director on 1 January 2016
06 Jan 2016 TM01 Termination of appointment of Cyril John Edwards as a director on 1 January 2016
18 Jun 2015 AA Full accounts made up to 30 September 2014
10 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 45,006
03 Jul 2014 AA Full accounts made up to 30 September 2013
23 Jun 2014 TM01 Termination of appointment of Andrew Walsh as a director
23 Jun 2014 TM01 Termination of appointment of James Stretton as a director