HOME COUNTIES WEALTH MANAGEMENT LIMITED
Company number 08679977
- Company Overview for HOME COUNTIES WEALTH MANAGEMENT LIMITED (08679977)
- Filing history for HOME COUNTIES WEALTH MANAGEMENT LIMITED (08679977)
- People for HOME COUNTIES WEALTH MANAGEMENT LIMITED (08679977)
- More for HOME COUNTIES WEALTH MANAGEMENT LIMITED (08679977)
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) |
---|---|---|---|
21 Jan 2025 | AA | Micro company accounts made up to 30 September 2024 | |
11 Sep 2024 | AA | Micro company accounts made up to 30 September 2023 | |
07 Aug 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
25 Sep 2023 | AAMD | Amended total exemption full accounts made up to 30 September 2022 | |
07 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Mar 2021 | AD01 | Registered office address changed from 116 Brompton Road London SW3 1JJ England to 4 Umberstones Virginia Water GU25 4JL on 2 March 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from 4 Umberstones Virginia Water GU25 4JL England to 116 Brompton Road London SW3 1JJ on 26 February 2021 | |
24 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Feb 2020 | PSC04 | Change of details for Mrs Sofia Wreford as a person with significant control on 28 February 2020 | |
28 Feb 2020 | CH01 | Director's details changed for Mrs Sofia Wreford on 28 February 2020 | |
28 Feb 2020 | AD01 | Registered office address changed from 5 Admiral Close Weybridge KT13 9LD to 4 Umberstones Virginia Water GU25 4JL on 28 February 2020 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Nov 2017 | PSC07 | Cessation of Matthew David Wreford as a person with significant control on 20 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Matthew David Wreford as a director on 20 November 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
18 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates |