- Company Overview for SEVEN STREET WEALTH LTD (SC203271)
- Filing history for SEVEN STREET WEALTH LTD (SC203271)
- People for SEVEN STREET WEALTH LTD (SC203271)
- Charges for SEVEN STREET WEALTH LTD (SC203271)
- More for SEVEN STREET WEALTH LTD (SC203271)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
01 Sep 2023 | PSC05 | Change of details for Mardon Wealth Limited as a person with significant control on 29 August 2023 | |
31 Aug 2023 | PSC07 | Cessation of Chiene + Tait Llp as a person with significant control on 29 August 2023 | |
31 Aug 2023 | PSC02 | Notification of Mardon Wealth Limited as a person with significant control on 29 August 2023 | |
30 Aug 2023 | AD01 | Registered office address changed from 61 Dublin Street Edinburgh Midlothian EH3 6NL to 16 Alva Street Edinburgh EH2 4QG on 30 August 2023 | |
30 Aug 2023 | TM01 | Termination of appointment of Jeremy Michael Chittleburgh as a director on 30 August 2023 | |
30 Aug 2023 | TM01 | Termination of appointment of Neil Philip Norman as a director on 30 August 2023 | |
30 Aug 2023 | TM01 | Termination of appointment of Paul John Mason as a director on 30 August 2023 | |
30 Aug 2023 | TM02 | Termination of appointment of Chiene + Tait Llp as a secretary on 30 August 2023 | |
30 Aug 2023 | CERTNM |
Company name changed chiene + tait financial planning LTD\certificate issued on 30/08/23
|
|
09 May 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
17 Apr 2023 | MR04 | Satisfaction of charge 1 in full | |
03 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
01 Feb 2023 | CH01 | Director's details changed for Mr Jeremy Michael Chittleburgh on 29 January 2023 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
15 Feb 2022 | SH05 |
Statement of capital on 25 August 2021
|
|
25 Aug 2021 | SH05 |
Statement of capital on 23 August 2021
|
|
18 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
29 Jan 2021 | CH01 | Director's details changed for Mr Gordon John Birrell on 31 December 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Cameron Kennedy Mills as a director on 28 February 2020 | |
24 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 |