FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED
Company number 07935816
- Company Overview for FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED (07935816)
- Filing history for FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED (07935816)
- People for FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED (07935816)
- Charges for FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED (07935816)
- More for FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED (07935816)
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
|
|
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
|
|
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
|
|
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 |