- Company Overview for BESPOKE WEALTH LIMITED (11897202)
- Filing history for BESPOKE WEALTH LIMITED (11897202)
- People for BESPOKE WEALTH LIMITED (11897202)
- More for BESPOKE WEALTH LIMITED (11897202)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 31 March 2024
|
|
25 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
21 Mar 2024 | PSC01 | Notification of Robert Victor James Leatherland as a person with significant control on 17 February 2024 | |
21 Mar 2024 | PSC07 | Cessation of Robert Leatherland as a person with significant control on 17 February 2024 | |
04 Mar 2024 | PSC01 | Notification of Robert Leatherland as a person with significant control on 17 February 2024 | |
25 Jan 2024 | PSC04 | Change of details for Mr Patrick Gerald Massey as a person with significant control on 22 January 2024 | |
25 Jan 2024 | CH01 | Director's details changed for Mr Patrick Gerald Massey on 22 January 2024 | |
25 Jan 2024 | CH01 | Director's details changed for Mr Patrick Gerald Massey on 22 January 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from Beaumont 7 Solent Drive Warsash Southampton SO31 9HB England to 1635 Parkway Whiteley Fareham Hampshire PO15 7AH on 4 September 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Patrick Gerald Massey on 17 May 2023 | |
17 May 2023 | PSC04 | Change of details for Mr Patrick Massey as a person with significant control on 17 May 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Oct 2022 | PSC01 | Notification of Patrick Massey as a person with significant control on 21 March 2022 | |
25 Oct 2022 | PSC09 | Withdrawal of a person with significant control statement on 25 October 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from Freehills Dodwell Lane Bursledon Southampton SO31 1AB United Kingdom to Beaumont 7 Solent Drive Warsash Southampton SO31 9HB on 4 October 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
21 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Mr Patrick Gerald Massey on 4 June 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Freehills Dodwell Lane Bursledon Southampton SO31 1AB on 5 June 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates |