- Company Overview for TILNEY ASSET MANAGEMENT GROUP LIMITED (08968072)
- Filing history for TILNEY ASSET MANAGEMENT GROUP LIMITED (08968072)
- People for TILNEY ASSET MANAGEMENT GROUP LIMITED (08968072)
- More for TILNEY ASSET MANAGEMENT GROUP LIMITED (08968072)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2023 | DS01 | Application to strike the company off the register | |
02 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Jun 2023 | AP01 | Appointment of Mr Gavin Raymond White as a director on 19 May 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Andrew Martin Baddeley as a director on 19 May 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Charlotte Davies as a director on 19 May 2023 | |
01 Jun 2023 | AP01 | Appointment of Ms Zoe Preston as a director on 19 May 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Christopher Woodhouse as a director on 19 May 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
28 Oct 2022 | SH19 |
Statement of capital on 28 October 2022
|
|
28 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2022 | SH20 | Statement by Directors | |
28 Oct 2022 | CAP-SS | Solvency Statement dated 25/10/22 | |
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 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Aug 2022 | PSC05 | Change of details for Tilney Smith & Williamson Limited as a person with significant control on 27 June 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 | |
14 Jun 2022 | AD01 | Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ England to 45 Gresham Street London EC2V 7BG on 14 June 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 |