AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed london belgravia wealth management LIMITEDcertificate issued on 07/09/23
filed on: 7th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC07 |
Cessation of a person with significant control 14th July 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th July 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 12th April 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
12th April 2023 - the day director's appointment was terminated
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th April 2023
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th April 2023
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
4th June 2021 - the day director's appointment was terminated
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 26th September 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 25th September 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 25th September 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 25th September 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
25th September 2019 - the day director's appointment was terminated
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
25th September 2019 - the day director's appointment was terminated
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2019
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th March 2019
filed on: 9th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 6th April 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
5th February 2018 - the day director's appointment was terminated
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2nd June 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd June 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd June 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
13th June 2017 - the day director's appointment was terminated
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th June 2017. New Address: Lillibrooke Manor Ockwells Road Maidenhead SL6 3LP. Previous address: 4 Lovat Lane London EC3R 8DT
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
4th October 2016 - the day secretary's appointment was terminated
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th October 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd October 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th October 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th November 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th October 2013 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4-5 Lovat Lane London EC3R 8DT England on 12th March 2013
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, October 2012
| incorporation
|
Free Download
(37 pages)
|