Advanced company searchLink opens in new window

EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED

Company number 02519968

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 400,000
06 Aug 2014 TM01 Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014
04 Aug 2014 TM01 Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014
23 Jun 2014 AD03 Register(s) moved to registered inspection location
23 Jun 2014 AD02 Register inspection address has been changed
01 May 2014 AA Full accounts made up to 31 December 2013
14 Apr 2014 TM01 Termination of appointment of Michael Bussey as a director
08 Apr 2014 AP01 Appointment of Mr Matthew James Taylor as a director
07 Apr 2014 AP01 Appointment of Mrs Annette Dowden as a director
07 Apr 2014 AP01 Appointment of Mr Toni Meadows as a director
07 Apr 2014 AP01 Appointment of Mr Richard Harris Sinclair as a director
07 Apr 2014 AP01 Appointment of Mr David Alan Palmer as a director
07 Apr 2014 AP01 Appointment of Mr Alfio Tagliabue as a director
07 Apr 2014 AP01 Appointment of Mr Harry Frederick Alan Burnham as a director
07 Apr 2014 AP01 Appointment of Mr Jonathan Charles Polin as a director
07 Apr 2014 TM01 Termination of appointment of Lynn Coleman as a director
27 Aug 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
24 May 2013 TM01 Termination of appointment of Miles Cresswell-Turner as a director
05 Mar 2013 TM01 Termination of appointment of Kathleen Mullord as a director
28 Nov 2012 AP03 Appointment of Mr Martin William Bellamy as a secretary
28 Nov 2012 TM01 Termination of appointment of Sarah Nichols as a director
28 Nov 2012 TM02 Termination of appointment of Sarah Nichols as a secretary
08 Oct 2012 AA Full accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders