CARILLION ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX UNITED KINGDOM

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY ALISON SHEPLEY

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MILLS

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY WESTLEY MAFFEI

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL EASTHOPE

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / CARILLION (AMBS) LIMITED / 06/04/2018

View Document

01/02/181 February 2018 ORDER OF COURT TO WIND UP

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWSON

View Document

04/01/184 January 2018 DIRECTOR APPOINTED ANDREW MARK DAVIES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED DANIEL EASTHOPE

View Document

27/11/1727 November 2017 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/11/2017

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM GREEN

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN

View Document

10/07/1710 July 2017 SECRETARY APPOINTED WESTLEY MAFFEI

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 01/01/2017

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 31/03/2014

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 17/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 02/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GREEN / 02/03/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 02/03/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 SECTION 519

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR ZAFAR IQBAL KHAN

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA MERCER

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEDWIDGE

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN BOOTH

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR LEE JAMES MILLS

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED EMMA MERCER

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR JOSEPH JOHN LEDWIDGE

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GREEN / 12/10/2011

View Document

03/05/113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1021 December 2010 ADOPT ARTICLES 25/11/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE BOOTH / 01/12/2010

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED ADAM GREEN

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED RICHARD JOHN HOWSON

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNY

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 09/08/2010

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE CROMPTON

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DONALD KENNY / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONOUGH / 01/10/2009

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED KAREN JANE BOOTH

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON

View Document

29/04/0929 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER BLACK

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 AUDITOR'S RESIGNATION

View Document

11/07/0811 July 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED PETER VERNON BLACK

View Document

08/07/088 July 2008 DIRECTOR APPOINTED THOMAS DONALD KENNY

View Document

07/07/087 July 2008 DIRECTOR APPOINTED RODNEY HEWER HARRIS

View Document

12/05/0812 May 2008 SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ

View Document

18/03/0818 March 2008 COMPANY NAME CHANGED ALFRED MCALPINE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/03/08

View Document

01/03/081 March 2008 SECRETARY APPOINTED ALISON MARGARET SHEPLEY

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY CLAUDIA GOODMAN

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED ROGER WILLIAM ROBINSON

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED JOHN MCDONOUGH

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED RICHARD JOHN ADAM

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG MCGILVRAY

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 FACILITY AGREEMENT 19/04/07

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 FACILITY AGREEMENTS 09/02/06

View Document

22/02/0622 February 2006 FACILITY AGREEMENT GUAR 09/02/06

View Document

22/02/0622 February 2006 FACILITY AGREEMENT GUAR 09/02/06

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 COMPANY NAME CHANGED MCALPINE ASSET MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 10/05/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 COMPANY NAME CHANGED AMPL LIMITED CERTIFICATE ISSUED ON 07/10/03

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

05/11/985 November 1998 S366A DISP HOLDING AGM 22/10/98

View Document

05/11/985 November 1998 S252 DISP LAYING ACC 22/10/98

View Document

05/11/985 November 1998 S386 DISP APP AUDS 22/10/98

View Document

05/11/985 November 1998 S369(4) SHT NOTICE MEET 22/10/98

View Document

05/11/985 November 1998 S80A AUTH TO ALLOT SEC 22/10/98

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/09/9723 September 1997 COMPANY NAME CHANGED ALFRED MCALPINE PLANT LIMITED CERTIFICATE ISSUED ON 23/09/97

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/08/962 August 1996 NEW SECRETARY APPOINTED

View Document

02/08/962 August 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9414 July 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/932 August 1993 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON E5 9EX

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

05/09/905 September 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED

View Document

19/12/8919 December 1989 NC INC ALREADY ADJUSTED 31/10/89

View Document

19/12/8919 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/89

View Document

19/12/8919 December 1989 £ NC 5000/3005000 31/10/89

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

02/08/892 August 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

25/07/8825 July 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 DIRECTOR RESIGNED

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

17/06/8717 June 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 NEW DIRECTOR APPOINTED

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

02/06/862 June 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

13/08/8513 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/10/84

View Document

05/03/855 March 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/03/85

View Document

24/08/8424 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/83

View Document

05/08/835 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

05/07/825 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

10/07/8110 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

View Document

07/07/807 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/10/79

View Document

01/06/791 June 1979 ANNUAL ACCOUNTS MADE UP DATE 31/10/78

View Document

17/11/7817 November 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/11/78

View Document

10/07/7810 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/10/77

View Document

02/06/772 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/10/76

View Document

08/06/768 June 1976 ANNUAL ACCOUNTS MADE UP DATE 31/10/75

View Document

02/06/752 June 1975 ANNUAL ACCOUNTS MADE UP DATE 31/10/74

View Document

16/07/7316 July 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information