- Company Overview for BELCHER FROST WEALTH MANAGEMENT LIMITED (08124196)
- Filing history for BELCHER FROST WEALTH MANAGEMENT LIMITED (08124196)
- People for BELCHER FROST WEALTH MANAGEMENT LIMITED (08124196)
- More for BELCHER FROST WEALTH MANAGEMENT LIMITED (08124196)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2019 | DS01 | Application to strike the company off the register | |
30 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jun 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 | |
21 Jun 2019 | TM01 | Termination of appointment of Penelope Ann Smith as a director on 31 January 2019 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of David James Grinstead as a director on 10 September 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
07 Jul 2017 | PSC01 | Notification of Philip Watson as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Andrew Davies as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | CH01 | Director's details changed for Mr Andrew John Davies on 1 June 2014 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Feb 2014 | AP01 | Appointment of Mr David Grinstead as a director | |
26 Nov 2013 | SH10 | Particulars of variation of rights attached to shares | |
26 Nov 2013 | SH08 | Change of share class name or designation |