EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED
Company number 02519968
- Company Overview for EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED (02519968)
- Filing history for EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED (02519968)
- People for EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED (02519968)
- Charges for EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED (02519968)
- More for EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED (02519968)
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) |
---|---|---|---|
30 Sep 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
27 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
08 May 2015 | TM02 | Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Toni Edward Meadows as a director on 7 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of David Alan Palmer as a director on 7 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Stephen Paul Haines as a director on 7 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Harry Frederick Alan Burnham as a director on 7 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Gordon Mark Flower as a director on 7 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Paul Graham Hursthouse as a director on 7 May 2015 | |
08 May 2015 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 | |
08 May 2015 | AP01 | Appointment of Mr John Robert Porteous as a director on 7 May 2015 | |
08 May 2015 | AP01 | Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 | |
08 May 2015 | AP01 | Appointment of Mr Robert Alan Devey as a director on 7 May 2015 | |
08 May 2015 | AD02 | Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry, 17th Floor, 6 New Street Square London EC4A 3BF | |
08 May 2015 | AD04 | Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR | |
05 Jan 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
09 Oct 2014 | AP01 | Appointment of Mr Stephen Paul Haines as a director on 19 September 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Matthew James Taylor as a director on 19 September 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Annette Dowden as a director on 19 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from Ropergate House 43 Ropergate Pontefract West Yorkshire WF8 1JY to 60 Queen Victoria Street London EC4N 4TR on 1 September 2014 |