- Company Overview for STANDARD ADVISORY LONDON LIMITED (08878241)
- Filing history for STANDARD ADVISORY LONDON LIMITED (08878241)
- People for STANDARD ADVISORY LONDON LIMITED (08878241)
- More for STANDARD ADVISORY LONDON LIMITED (08878241)
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) |
---|---|---|---|
09 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 17 December 2014
|
|
30 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2014
|
|
25 Nov 2014 | AP01 | Appointment of Mr Steven Andrew Wallace as a director on 19 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr Jeremy Peter Walker as a director on 19 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr Roderick Terner Forbes Poole as a director on 19 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Ms Isabella Elizabeth Lawrence as a director on 19 November 2014 | |
19 Nov 2014 | AP03 | Appointment of Susan Smollett as a secretary on 13 November 2014 | |
19 Nov 2014 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 November 2014 | |
12 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2014 | AP01 | Appointment of Gert Marthinus Vogel as a director on 29 October 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Adrian Joseph Morris Levy as a director on 29 October 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from , 5th Floor, 6 st. Andrew Street, London, EC4A 3AE, United Kingdom to 20 Gresham Street London EC2V 7JE on 11 November 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of David John Pudge as a director on 29 October 2014 | |
11 Nov 2014 | AP01 | Appointment of Simon Peter Ridley as a director on 29 October 2014 | |
11 Nov 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
21 Jul 2014 | CERTNM |
Company name changed moltonplace LIMITED\certificate issued on 21/07/14
|
|
21 Jul 2014 | CONNOT | Change of name notice | |
05 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-05
|