- Company Overview for EVELYN PARTNERS I M LIMITED (07837708)
- Filing history for EVELYN PARTNERS I M LIMITED (07837708)
- People for EVELYN PARTNERS I M LIMITED (07837708)
- More for EVELYN PARTNERS I M LIMITED (07837708)
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) |
---|---|---|---|
10 Apr 2024 | AP03 | Appointment of Charlotte Davies as a secretary on 31 March 2024 | |
10 Apr 2024 | TM02 | Termination of appointment of Gavin Raymond White as a secretary on 31 March 2024 | |
04 Jan 2024 | PSC07 | Cessation of Evelyn Partners Group Limited as a person with significant control on 21 December 2023 | |
03 Jan 2024 | PSC02 | Notification of Evelyn Partners Group Limited as a person with significant control on 21 December 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
23 Oct 2023 | AP01 | Appointment of Mr Paul Geddes as a director on 6 October 2023 | |
22 Aug 2023 | TM01 | Termination of appointment of Christopher Woodhouse as a director on 11 August 2023 | |
21 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
18 Oct 2022 | PSC05 | Change of details for Smith & Williamson Holdings Limited as a person with significant control on 14 June 2022 | |
23 Sep 2022 | AP01 | Appointment of Charlotte Davies as a director on 21 September 2022 | |
23 Sep 2022 | TM01 | Termination of appointment of Nicola Claire Mitford-Slade as a director on 21 September 2022 | |
29 Jun 2022 | CH01 | Director's details changed for Mr Christopher Woodhouse on 14 June 2022 | |
28 Jun 2022 | CH03 | Secretary's details changed for Mr Gavin Raymond White on 14 June 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Miss Nicola Claire Mitford-Slade on 14 June 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Mr Andrew Martin Baddeley on 14 June 2022 | |
24 Jun 2022 | MA | Memorandum and Articles of Association | |
24 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Jun 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 7 June 2022 | |
06 Jun 2022 | CERTNM |
Company name changed smith & williamson I m LIMITED\certificate issued on 06/06/22
|
|
13 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
14 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Sep 2021 | AP03 | Appointment of Mr Gavin Raymond White as a secretary on 1 September 2021 | |
09 Sep 2021 | TM02 | Termination of appointment of Deborah Ann Saunders as a secretary on 1 September 2021 |