- Company Overview for EUROMONEY CHARLES LIMITED (04082590)
- Filing history for EUROMONEY CHARLES LIMITED (04082590)
- People for EUROMONEY CHARLES LIMITED (04082590)
- More for EUROMONEY CHARLES LIMITED (04082590)
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) |
---|---|---|---|
08 May 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
08 May 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
08 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 | AP01 | Appointment of Mr Colin Robert Jones 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 | |
13 Apr 2017 | AA | Audit exemption subsidiary accounts made up to 30 September 2016 | |
13 Apr 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
13 Apr 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
13 Apr 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
16 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
21 Feb 2017 | CH01 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 | |
21 Feb 2017 | CH01 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 | |
09 Feb 2017 | CH03 | Secretary's details changed for Mr Paul Neville Hunt on 8 February 2017 | |
09 Feb 2017 | CH01 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 | |
06 Dec 2016 | SH20 | Statement by Directors | |
06 Dec 2016 | SH19 |
Statement of capital on 6 December 2016
|
|
06 Dec 2016 | CAP-SS | Solvency Statement dated 02/12/16 | |
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | CH01 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 | |
23 Jun 2016 | AA | Audit exemption subsidiary accounts made up to 30 September 2015 |