- Company Overview for EIGHT WEALTH MANAGEMENT LIMITED (06544529)
- Filing history for EIGHT WEALTH MANAGEMENT LIMITED (06544529)
- People for EIGHT WEALTH MANAGEMENT LIMITED (06544529)
- Charges for EIGHT WEALTH MANAGEMENT LIMITED (06544529)
- More for EIGHT WEALTH MANAGEMENT LIMITED (06544529)
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) |
---|---|---|---|
01 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
16 Jan 2018 | MR04 | Satisfaction of charge 065445290002 in full | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from C/O Compass Accountants Limited Venture House, the Tanneries East Street Titchfield Hampshire PO14 4AR to 1460 Parkway Whiteley Fareham PO15 7AF on 14 September 2016 | |
14 Sep 2016 | AP03 | Appointment of Mrs Laura Jane Willard as a secretary on 14 September 2016 | |
14 Sep 2016 | TM02 | Termination of appointment of Amanda Tingley as a secretary on 14 September 2016 | |
04 Mar 2016 | SH08 | Change of share class name or designation | |
03 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
04 Feb 2016 | AP01 | Appointment of David Lee as a director on 11 January 2016 | |
21 Jan 2016 | SH08 | Change of share class name or designation | |
21 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 2 October 2015
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | CERTNM |
Company name changed 8 wealth management LIMITED\certificate issued on 19/08/15
|
|
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | MR01 | Registration of charge 065445290002 | |
03 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
22 May 2013 | CH03 | Secretary's details changed for Amanda Tingley on 26 March 2013 | |
21 May 2013 | CH01 | Director's details changed for Melissa Riggs on 26 March 2013 |