Advanced company searchLink opens in new window

G & E PRIVATE WEALTH LIMITED

Company number 12009548

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)
26 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
09 Sep 2024 PSC07 Cessation of G & E Wealth Management Limited as a person with significant control on 2 September 2024
05 Sep 2024 PSC05 Change of details for Succession Group Ltd as a person with significant control on 2 September 2024
12 Jul 2024 TM01 Termination of appointment of Robert James Simpson as a director on 12 July 2024
20 May 2024 CS01 Confirmation statement made on 19 May 2024 with updates
19 Jan 2024 AA01 Previous accounting period extended from 27 October 2023 to 31 December 2023
27 Jul 2023 AA Total exemption full accounts made up to 27 October 2022
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
04 May 2023 AD01 Registered office address changed from Unit 2 , Arabesque House Monks Cross Drive Huntington York YO32 9GW England to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 4 May 2023
06 Dec 2022 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
05 Dec 2022 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
02 Dec 2022 AP01 Appointment of Ms Susan Marie Puddephatt as a director on 28 October 2022
01 Dec 2022 AP01 Appointment of Mr Stephen David Willis as a director on 28 October 2022
15 Nov 2022 AA01 Previous accounting period shortened from 30 September 2023 to 27 October 2022
14 Nov 2022 PSC02 Notification of Succession Group Ltd as a person with significant control on 28 October 2022
14 Nov 2022 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 28 October 2022
14 Nov 2022 TM01 Termination of appointment of Russell John Turner as a director on 28 October 2022
14 Nov 2022 TM01 Termination of appointment of Jonathan Eugene Noake as a director on 28 October 2022
14 Nov 2022 TM01 Termination of appointment of Richard William Lord as a director on 28 October 2022
14 Nov 2022 TM01 Termination of appointment of Christian David Hall as a director on 28 October 2022
14 Nov 2022 MR04 Satisfaction of charge 120095480001 in full
07 Sep 2022 AD01 Registered office address changed from Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ United Kingdom to Unit 2 , Arabesque House Monks Cross Drive Huntington York YO32 9GW on 7 September 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates