Advanced company searchLink opens in new window

WHEATSHEAF INVESTMENT MANAGEMENT LIMITED

Company number 06301646

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)
17 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
17 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
22 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 630,100
31 Jul 2014 AA Full accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 630,100
06 Sep 2013 AA Full accounts made up to 31 March 2013
02 Aug 2013 AD01 Registered office address changed from 70 Grosvenor Street London W1K 3JP on 2 August 2013
25 Jul 2013 CH03 Secretary's details changed for Geoff Chadwick on 11 July 2013
25 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
19 Jul 2013 TM02 Termination of appointment of Judith Ball as a secretary
19 Jul 2013 AP03 Appointment of Geoff Chadwick as a secretary
12 Dec 2012 AA Full accounts made up to 31 March 2012
26 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
16 Dec 2011 AA Full accounts made up to 31 March 2011
13 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
31 Aug 2010 AA Full accounts made up to 31 March 2010
20 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
27 Jan 2010 SH01 Statement of capital following an allotment of shares on 14 January 2010
  • GBP 630,100.00
23 Jul 2009 AA Full accounts made up to 31 March 2009
08 Jul 2009 363a Return made up to 04/07/09; full list of members
09 Mar 2009 288a Director appointed peter lawrence doyle
27 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
16 Jan 2009 288a Director appointed ian richard scott prideaux
16 Jan 2009 288b Appointment terminated director jonathan hagger
23 Dec 2008 88(2) Ad 11/12/08\gbp si 600000@1=600000\gbp ic 100/600100\