Advanced company searchLink opens in new window

LIBERATE WEALTH (TAUNTON) LIMITED

Company number 03866935

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
20 Apr 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
15 Feb 2018 TM01 Termination of appointment of Christopher Paul Loveluck as a director on 7 February 2018
15 Feb 2018 TM01 Termination of appointment of Marcus Adams as a director on 3 January 2018
15 Feb 2018 TM01 Termination of appointment of Graham Peter Coxell as a director on 7 February 2018
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
03 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
03 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
28 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
28 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
12 Dec 2016 AD01 Registered office address changed from Colston Tower Colston Street Bristol BS1 4rd to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP on 12 December 2016
05 Dec 2016 CS01 Confirmation statement made on 27 October 2016 with updates
29 Nov 2016 TM01 Termination of appointment of Benjamin Douglas Cooper as a director on 5 October 2016
28 Nov 2016 AP01 Appointment of Mr Nicholas Webb as a director on 19 July 2016
28 Nov 2016 AP01 Appointment of Mr Marcus Adams as a director on 5 October 2016
28 Nov 2016 AP01 Appointment of Mr Andrew Mayne as a director on 19 July 2016
28 Nov 2016 AP04 Appointment of St. James's Place Corporate Secretary Limited as a secretary on 5 October 2016
28 Nov 2016 TM02 Termination of appointment of David Burrows as a secretary on 5 October 2016
08 May 2016 AA Full accounts made up to 31 December 2015
24 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 400,000
14 Oct 2015 AP01 Appointment of Mr Graham Peter Coxell as a director on 13 October 2015
14 Oct 2015 TM01 Termination of appointment of Trevor Cheal as a director on 13 October 2015
12 May 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 AP01 Appointment of Mr Trevor Cheal as a director on 18 November 2014
05 Dec 2014 TM01 Termination of appointment of Graham Peter Coxell as a director on 18 November 2014