EVELYN PARTNERS ASSET MANAGEMENT LIMITED
Company number 03900078
- Company Overview for EVELYN PARTNERS ASSET MANAGEMENT LIMITED (03900078)
- Filing history for EVELYN PARTNERS ASSET MANAGEMENT LIMITED (03900078)
- People for EVELYN PARTNERS ASSET MANAGEMENT LIMITED (03900078)
- Charges for EVELYN PARTNERS ASSET MANAGEMENT LIMITED (03900078)
- More for EVELYN PARTNERS ASSET MANAGEMENT LIMITED (03900078)
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) |
---|---|---|---|
29 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Oct 2016 | AP03 | Appointment of Mrs Rehana Hasan as a secretary on 30 September 2016 | |
04 Oct 2016 | TM02 | Termination of appointment of Frederick Johannes Calitz as a secretary on 30 September 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Wadham St. John Downing as a director on 29 July 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Stuart Paul Layzell as a director on 29 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Guy Rupert Bowles as a director on 20 July 2016 | |
26 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | CH01 | Director's details changed for Guy Rupert Bowles on 29 April 2016 | |
04 May 2016 | AP01 | Appointment of Mr Peter Lindop Hall as a director on 29 April 2016 | |
04 May 2016 | AP01 | Appointment of Mr Donald William Sherret Reid as a director on 29 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Andrew Edward Waldren as a director on 29 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Patrick Anthony Mckenna as a director on 29 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Pieter Willem Vorster as a director on 29 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Peter Michael Shawyer as a director on 29 April 2016 | |
03 May 2016 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 29 April 2016 | |
03 May 2016 | AP01 | Appointment of Mr Stuart Paul Layzell as a director on 29 April 2016 | |
03 May 2016 | AP03 | Appointment of Mr Frederick Johannes Calitz as a secretary on 29 April 2016 | |
03 May 2016 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG to 6 Chesterfield Gardens London W1J 5BQ on 3 May 2016 | |
03 May 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
03 May 2016 | RESOLUTIONS |
Resolutions
|
|
03 May 2016 | CONNOT | Change of name notice | |
09 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
29 Dec 2014 | AA | Full accounts made up to 5 April 2014 |