- Company Overview for AFFILIATED MANAGERS GROUP LIMITED (06481795)
- Filing history for AFFILIATED MANAGERS GROUP LIMITED (06481795)
- People for AFFILIATED MANAGERS GROUP LIMITED (06481795)
- Charges for AFFILIATED MANAGERS GROUP LIMITED (06481795)
- More for AFFILIATED MANAGERS GROUP LIMITED (06481795)
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) |
---|---|---|---|
28 Aug 2014 | AP03 | Appointment of Ms Christine Crounse Carsman as a secretary on 14 August 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of John Kingston as a secretary on 14 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of John Kingston as a director on 14 August 2014 | |
21 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
17 Jan 2013 | CH01 | Director's details changed for Mr Dean Aaron Maines on 24 July 2012 | |
13 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Aug 2012 | CH01 | Director's details changed for Mr Nathaniel Dalton on 1 August 2012 | |
19 Jul 2012 | CH01 | Director's details changed for Mr Andrew Charles Louis Dyson on 18 July 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
17 Feb 2012 | AP01 | Appointment of Mr Andrew Charles Louis Dyson as a director | |
17 Feb 2012 | CH01 | Director's details changed for Mr John Kingston on 10 February 2012 | |
17 Feb 2012 | CH01 | Director's details changed for Mr Nathaniel Dalton on 10 February 2012 | |
16 Feb 2012 | AP01 | Appointment of Mr Dean Aaron Maines as a director | |
16 Feb 2012 | CH03 | Secretary's details changed for Mr John Kingston on 10 February 2012 | |
16 Feb 2012 | TM01 | Termination of appointment of Daniel Shea as a director | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Sep 2011 | AD01 | Registered office address changed from 17 Old Park Lane 7Th Floor London W1K 1QT on 15 September 2011 | |
21 Jun 2011 | CC04 | Statement of company's objects | |
21 Jun 2011 | MEM/ARTS | Memorandum and Articles of Association | |
21 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
14 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders |