- Company Overview for GBST WEALTH MANAGEMENT LIMITED (06663089)
- Filing history for GBST WEALTH MANAGEMENT LIMITED (06663089)
- People for GBST WEALTH MANAGEMENT LIMITED (06663089)
- Charges for GBST WEALTH MANAGEMENT LIMITED (06663089)
- More for GBST WEALTH MANAGEMENT LIMITED (06663089)
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) |
---|---|---|---|
12 Jan 2016 | AP01 | Appointment of Mr Allan James Brackin as a director on 1 January 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of John Francis Puttick as a director on 31 December 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Stephen Maurice Linton Lake as a director on 6 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr John Francis Puttick as a director on 6 November 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | CH01 | Director's details changed for Stephen Maurice Linton Lake on 1 August 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Robert Dedominicis on 3 February 2014 | |
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | AP03 | Appointment of Mr Andrew David Ritter as a secretary on 18 August 2014 | |
22 Aug 2014 | CH01 | Director's details changed for Stephen Maurice Linton Lake on 1 February 2012 | |
21 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
13 Mar 2014 | AP03 | Appointment of Mr Sean Anthony Norman as a secretary | |
13 Mar 2014 | TM02 | Termination of appointment of David Doyle as a secretary | |
21 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
17 Jan 2013 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
14 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
06 Aug 2012 | MISC | Section 519 | |
15 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
06 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
11 Jan 2011 | AD01 | Registered office address changed from 1 High Street Rickmansworth Hertfordshire WD3 1ET on 11 January 2011 |