- Company Overview for INVESTMENT FUNDS DIRECT LIMITED (01610781)
- Filing history for INVESTMENT FUNDS DIRECT LIMITED (01610781)
- People for INVESTMENT FUNDS DIRECT LIMITED (01610781)
- Charges for INVESTMENT FUNDS DIRECT LIMITED (01610781)
- More for INVESTMENT FUNDS DIRECT LIMITED (01610781)
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) |
---|---|---|---|
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
11 Apr 2016 | AP03 | Appointment of Mrs Mary Ann Champion as a secretary on 11 April 2016 | |
11 Apr 2016 | TM02 | Termination of appointment of Mark Patrick Hastings as a secretary on 11 April 2016 | |
02 Nov 2015 | TM01 | Termination of appointment of Neil Murray as a director on 31 October 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Andrew James Murray Grant as a director on 30 September 2015 | |
17 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
17 Jul 2015 | TM01 | Termination of appointment of Hugo Pelham Thorman as a director on 30 June 2015 | |
12 May 2015 | TM01 | Termination of appointment of Michael David George Morrow as a director on 28 April 2015 | |
13 Jan 2015 | AP01 | Appointment of Dr Jonathan Paul Taylor as a director on 2 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Clive Nicholas Boothman as a director on 31 December 2014 | |
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
24 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
24 Jun 2013 | AP01 | Appointment of Mr Andrew James Murray Grant as a director | |
09 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Dec 2012 | TM01 | Termination of appointment of Martin Lewis as a director | |
13 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
13 Jul 2012 | CH01 | Director's details changed for Andrew Carter on 13 July 2012 | |
11 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Feb 2012 | AP01 | Appointment of Mr Michael David George Morrow as a director | |
06 Sep 2011 | TM01 | Termination of appointment of Richard Goodall as a director | |
06 Sep 2011 | AD01 | Registered office address changed from 9 Palace Yard Mews Bath BA1 2NH on 6 September 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
15 Apr 2011 | AA | Full accounts made up to 31 December 2010 |