- 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) |
---|---|---|---|
03 May 2016 | TM01 | Termination of appointment of Peter Michael Shawyer as a director on 29 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Patrick Anthony Mckenna as a director on 29 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Neil Andrew Forster as a director on 29 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Duncan Murray Reid as a director on 29 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of John Leonard Boyton as a director on 29 April 2016 | |
03 May 2016 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 29 April 2016 | |
03 May 2016 | AP01 | Appointment of Mr Stuart Paul Layzell as a director on 29 April 2016 | |
03 May 2016 | AP03 | Appointment of Mr Frederick Johannes Calitz as a secretary on 29 April 2016 | |
03 May 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
03 May 2016 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG to 6 Chesterfield Gardens London W1J 5BQ on 3 May 2016 | |
03 May 2016 | RESOLUTIONS |
Resolutions
|
|
03 May 2016 | CONNOT | Change of name notice | |
11 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
10 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
20 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
20 Aug 2014 | SH08 | Change of share class name or designation | |
20 Aug 2014 | SH02 | Sub-division of shares on 30 June 2014 | |
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
21 May 2014 | CH01 | Director's details changed for Peter Michael Shawyer on 20 May 2014 | |
20 May 2014 | CH01 | Director's details changed for Mr Patrick Anthony Mckenna on 20 May 2014 | |
31 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-31
|