- Company Overview for ARBUTHNOT LATHAM & CO., LIMITED (00819519)
- Filing history for ARBUTHNOT LATHAM & CO., LIMITED (00819519)
- People for ARBUTHNOT LATHAM & CO., LIMITED (00819519)
- Charges for ARBUTHNOT LATHAM & CO., LIMITED (00819519)
- More for ARBUTHNOT LATHAM & CO., LIMITED (00819519)
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) |
---|---|---|---|
19 Aug 2015 | AP01 | Appointment of Ian Andrew Dewar as a director on 1 August 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Robert Joseph Johnstone Wickham as a director on 15 July 2015 | |
16 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jun 2015 | TM01 | Termination of appointment of Robin Arthur Elidyr Herbert as a director on 20 May 2015 | |
17 Jan 2015 | AP01 | Appointment of Michael Charles Gerrard Peat as a director on 1 January 2015 | |
17 Jan 2015 | TM01 | Termination of appointment of John Reed as a director on 31 December 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mr John Reed on 17 November 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Paul Marrow on 17 November 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Henry Angest on 17 November 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Stephen Peter Kelly on 17 November 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Mr James William Fleming on 17 November 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
24 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Apr 2014 | AP01 | Appointment of Paul Marrow as a director | |
17 Apr 2014 | MISC | Section 519 | |
17 Apr 2014 | AUD | Auditor's resignation | |
16 Apr 2014 | MISC | Section 519 | |
11 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
23 Oct 2013 | MR01 | Registration of charge 008195190006 | |
22 Oct 2013 | MR01 | Registration of charge 008195190005 | |
20 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
12 Jul 2012 | CH01 | Director's details changed for Henry Angest on 21 June 2012 | |
18 Jun 2012 | AA | Full accounts made up to 31 December 2011 |