- Company Overview for EUROMONEY INSTITUTIONAL INVESTOR LIMITED (03803220)
- Filing history for EUROMONEY INSTITUTIONAL INVESTOR LIMITED (03803220)
- People for EUROMONEY INSTITUTIONAL INVESTOR LIMITED (03803220)
- More for EUROMONEY INSTITUTIONAL INVESTOR LIMITED (03803220)
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) |
---|---|---|---|
12 Jun 2018 | TM01 | Termination of appointment of Colin Robert Jones as a director on 8 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 | |
31 May 2018 | TM02 | Termination of appointment of Bridgette Hennigan as a secretary on 31 May 2018 | |
10 May 2018 | AA | Audit exemption subsidiary accounts made up to 30 September 2017 | |
10 May 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
10 May 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
10 May 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
09 Apr 2018 | AP01 | Appointment of Mr Tim Bratton as a director on 9 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
21 Dec 2017 | TM01 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 | |
21 Dec 2017 | AP03 | Appointment of Mrs Bridgette Hennigan as a secretary on 15 December 2017 | |
21 Dec 2017 | TM02 | Termination of appointment of Paul Neville Hunt as a secretary on 15 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 15 December 2017 | |
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
09 Feb 2017 | CH01 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 | |
09 Feb 2017 | CH03 | Secretary's details changed for Mr Paul Neville Hunt on 8 February 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 | |
09 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
30 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
22 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
18 Aug 2015 | AUD | Auditor's resignation | |
24 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|