FRANKLIN TEMPLETON INVESTMENT TRUST MANAGEMENT LIMITED: Filings
Overview
Company Name | FRANKLIN TEMPLETON INVESTMENT TRUST MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC460631 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for FRANKLIN TEMPLETON INVESTMENT TRUST MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 27 pages | AA | ||||||||||
Director's details changed for Mr Andrew James Ashton on Jan 02, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew James Ashton as a director on Sep 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Christopher Gilbey as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William Jackson as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 19 pages | AA | ||||||||||
Appointment of Mr Euan Wilson as a director on Nov 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy George Thomas Young as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Michael Collins as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||
Amended accounts for a small company made up to Sep 30, 2020 | 18 pages | AAMD | ||||||||||
Amended accounts for a small company made up to Sep 30, 2019 | 18 pages | AAMD | ||||||||||
Amended accounts for a small company made up to Sep 30, 2021 | 16 pages | AAMD | ||||||||||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Kenneth John Greig as a director on Sep 06, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth John Greig as a secretary on Sep 06, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nigel John Anderson as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martyn Christopher Gilbey as a director on Jul 12, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alasdair Gordon Mackenzie Nairn as a director on Jul 12, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from 27-31 Melville Street Edinburgh Midlothian EH3 7JF to 5 Morrison Street Edinburgh EH3 8BH on Jul 19, 2021 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0