ASHLEIGH COURT PRIVATE CLIENT WEALTH MANAGEMENT LIMITED
Company number 06724340
- Company Overview for ASHLEIGH COURT PRIVATE CLIENT WEALTH MANAGEMENT LIMITED (06724340)
- Filing history for ASHLEIGH COURT PRIVATE CLIENT WEALTH MANAGEMENT LIMITED (06724340)
- People for ASHLEIGH COURT PRIVATE CLIENT WEALTH MANAGEMENT LIMITED (06724340)
- More for ASHLEIGH COURT PRIVATE CLIENT WEALTH MANAGEMENT LIMITED (06724340)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 October 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 15 July 2024 with updates | |
15 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2024 | MA | Memorandum and Articles of Association | |
15 Jul 2024 | SH08 | Change of share class name or designation | |
15 Jul 2024 | SH10 | Particulars of variation of rights attached to shares | |
09 Jul 2024 | PSC04 | Change of details for Mr Asvin Kumar Chauhan as a person with significant control on 3 November 2023 | |
02 Apr 2024 | AD01 | Registered office address changed from Sovereign House 12 Warwick Street Earlsdon Coventry CV5 6ET England to Orchard Court Vi Binley Business Park Harry Weston Road Coventry CV3 2TQ on 2 April 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
02 Nov 2020 | AD01 | Registered office address changed from Amba House, 3rd Floor 15 College Road Harrow HA1 1BA England to Sovereign House 12 Warwick Street Earlsdon Coventry CV5 6ET on 2 November 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from Sovereign House 12 Warwick Street Earlsdon Coventry West Midlands CV5 6EY England to Amba House, 3rd Floor 15 College Road Harrow HA1 1BA on 28 October 2020 | |
12 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
20 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 Feb 2018 | AD01 | Registered office address changed from 1st Floor Eagle House 14 Queens Road Coventry CV1 3EG to Sovereign House 12 Warwick Street Earlsdon Coventry West Midlands CV5 6EY on 14 February 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates |