- Company Overview for ARTISAN PARTNERS LIMITED (07101958)
- Filing history for ARTISAN PARTNERS LIMITED (07101958)
- People for ARTISAN PARTNERS LIMITED (07101958)
- More for ARTISAN PARTNERS LIMITED (07101958)
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) |
---|---|---|---|
09 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
29 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
31 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
27 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
01 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | CH01 | Director's details changed for Ms Sarah Anne Johnson on 11 December 2013 | |
09 Jan 2014 | AD02 | Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA England | |
09 Jan 2014 | CH01 | Director's details changed for Mr Gregory Kenneth Ramirez on 11 December 2013 | |
07 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
01 May 2013 | TM01 | Termination of appointment of Karen Guy as a director | |
03 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
08 Nov 2012 | AP03 | Appointment of Sarah Anne Johnson as a secretary | |
07 Nov 2012 | TM02 | Termination of appointment of Louise Harris as a secretary | |
12 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
23 Dec 2011 | CH04 | Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011 | |
07 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
23 Aug 2011 | CH01 | Director's details changed for Ms Sarah Anne Johnson on 23 August 2011 | |
23 Aug 2011 | AD01 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 23 August 2011 | |
23 Aug 2011 | CH01 | Director's details changed for Mr Gregory Kenneth Ramirez on 23 August 2011 |