COLUMBIA THREADNEEDLE (SERVICES) LIMITED
Company number SC233297
- Company Overview for COLUMBIA THREADNEEDLE (SERVICES) LIMITED (SC233297)
- Filing history for COLUMBIA THREADNEEDLE (SERVICES) LIMITED (SC233297)
- People for COLUMBIA THREADNEEDLE (SERVICES) LIMITED (SC233297)
- More for COLUMBIA THREADNEEDLE (SERVICES) LIMITED (SC233297)
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) |
---|---|---|---|
29 Jul 2019 | AA | Full accounts made up to 31 October 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
30 Apr 2019 | TM01 | Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019 | |
01 Nov 2018 | PSC05 | Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 | |
31 Oct 2018 | CERTNM |
Company name changed f&c asset management services LIMITED\certificate issued on 31/10/18
|
|
31 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2018 | AA | Full accounts made up to 31 October 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
28 Jul 2017 | AA | Full accounts made up to 31 October 2016 | |
24 Jul 2017 | AD01 | Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 24 July 2017 | |
17 Jul 2017 | PSC05 | Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
13 Jun 2017 | TM01 | Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 | |
06 Jun 2017 | TM02 | Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 | |
06 Jun 2017 | AP03 | Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 | |
01 Jun 2017 | AP01 | Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 | |
03 Aug 2016 | AA | Full accounts made up to 31 October 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
31 Jul 2015 | AA | Full accounts made up to 31 October 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
04 Nov 2014 | MISC | Sect 519 auditor's letter | |
28 Oct 2014 | AUD | Auditor's resignation | |
07 Oct 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 31 October 2014 |