Advanced company searchLink opens in new window

FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED

Company number 07935816

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)
05 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 101
15 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
15 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
15 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
15 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
24 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 101
02 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
02 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
02 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
02 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
09 Jul 2014 MR04 Satisfaction of charge 079358160006 in full
18 Jun 2014 MR01 Registration of charge 079358160007
12 Jun 2014 TM01 Termination of appointment of Jacqueline Lee-Lis as a director
04 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 101
04 Feb 2014 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
16 Jan 2014 AP01 Appointment of Mr David John Philip Hesketh as a director
16 Jan 2014 AP03 Appointment of Mr David John Philip Hesketh as a secretary
16 Jan 2014 TM01 Termination of appointment of Philip Carr as a director
16 Jan 2014 TM02 Termination of appointment of Peter Craddock as a secretary
16 Jan 2014 TM01 Termination of appointment of Peter Craddock as a director
15 Jan 2014 AP01 Appointment of Mrs Julie Suzanne Hepworth as a director
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012
17 Aug 2013 MR01 Registration of charge 079358160006
18 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
08 Feb 2013 AD03 Register(s) moved to registered inspection location