OCULUS WEALTH MANAGEMENT (NORTH DORSET) LIMITED
Company number 12690564
- Company Overview for OCULUS WEALTH MANAGEMENT (NORTH DORSET) LIMITED (12690564)
- Filing history for OCULUS WEALTH MANAGEMENT (NORTH DORSET) LIMITED (12690564)
- People for OCULUS WEALTH MANAGEMENT (NORTH DORSET) LIMITED (12690564)
- More for OCULUS WEALTH MANAGEMENT (NORTH DORSET) LIMITED (12690564)
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) |
---|---|---|---|
14 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2024 | MA | Memorandum and Articles of Association | |
04 Nov 2024 | AD01 | Registered office address changed from 2 Grove Park Court Harrogate HG1 4DP England to Broadlands Business Campus Langhurstwood Road Horsham RH12 4QP on 4 November 2024 | |
04 Nov 2024 | PSC07 | Cessation of Stephanie Kate Waterfall as a person with significant control on 21 October 2024 | |
03 Nov 2024 | SH08 | Change of share class name or designation | |
25 Oct 2024 | TM01 | Termination of appointment of Stephanie Kate Waterfall as a director on 21 October 2024 | |
25 Oct 2024 | PSC02 | Notification of Benchmark Financial Planning Limited as a person with significant control on 21 October 2024 | |
25 Oct 2024 | PSC07 | Cessation of Robert James Waterfall as a person with significant control on 21 October 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
13 May 2024 | SH06 |
Cancellation of shares. Statement of capital on 15 April 2024
|
|
13 May 2024 | SH03 | Purchase of own shares. | |
08 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
03 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
14 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
20 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Apr 2021 | AD01 | Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 2 Grove Park Court Harrogate HG1 4DP on 28 April 2021 | |
23 Sep 2020 | PSC01 | Notification of Stephanie Kate Waterfall as a person with significant control on 16 September 2020 | |
23 Sep 2020 | PSC01 | Notification of Robert James Waterfall as a person with significant control on 16 September 2020 | |
23 Sep 2020 | AP01 | Appointment of Mrs Stephanie Kate Waterfall as a director on 16 September 2020 | |
23 Sep 2020 | AP01 | Appointment of Mr Robert James Waterfall as a director on 16 September 2020 | |
23 Sep 2020 | PSC07 | Cessation of Henry Duncan Read as a person with significant control on 16 September 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Henry Duncan Read as a director on 16 September 2020 |