CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED
Company number 03530679
- Company Overview for CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED (03530679)
- Filing history for CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED (03530679)
- People for CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED (03530679)
- Charges for CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED (03530679)
- More for CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED (03530679)
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) |
---|---|---|---|
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
19 Dec 2015 | MR01 | Registration of charge 035306790002, created on 4 December 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | MR01 | Registration of charge 035306790001, created on 16 September 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Mary Ann Lutyens as a director on 26 August 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Sep 2013 | AUD | Auditor's resignation | |
20 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
21 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
15 Jun 2012 | AD01 | Registered office address changed from Minerva House Lower Bristol Road Bath BS2 9ER on 15 June 2012 | |
15 Jun 2012 | AD01 | Registered office address changed from Miverva House Lower Bristol Road Bath BS2 9ER on 15 June 2012 | |
15 Jun 2012 | AD01 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 15 June 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
25 Aug 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
08 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
25 Mar 2010 | CERTNM |
Company name changed wbs investment LIMITED\certificate issued on 25/03/10
|
|
25 Mar 2010 | CONNOT | Change of name notice | |
22 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Lucille Lanette De Savary on 22 March 2010 | |
21 Sep 2009 | AA | Accounts for a small company made up to 31 March 2009 |