WEALTH CLUB ASSET MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04522114 |
Category | Private Limited Company |
Incorporated | 30 Aug 2002 |
Age | 21 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
WEALTH CLUB ASSET MANAGEMENT LIMITED is an active private limited company with number 04522114. It was incorporated 21 years, 9 months, 2 days ago, on 30 August 2002. The company address is 20 Richmond Hill, Bristol, BS8 1BA, United Kingdom.
Company Fillings
Termination secretary company with name termination date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-30
Officer name: Roxburgh Milkins Limited
Documents
Appoint person director company with name date
Date: 21 Nov 2023
Action Date: 30 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-30
Officer name: Mr Simon Fredericus Silvester Power
Documents
Accounts with accounts type full
Date: 10 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type full
Date: 04 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type full
Date: 02 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander James Fraser Davies
Change date: 2021-10-08
Documents
Change person director company with change date
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-08
Officer name: Ms Gayle Elizabeth Bowen
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 07 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ruth Gillian Richards
Appointment date: 2021-05-01
Documents
Appoint person director company with name date
Date: 07 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-01
Officer name: Sheridan Arthur Harold Leech
Documents
Termination director company with name termination date
Date: 22 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-12
Officer name: Christopher James Bowles
Documents
Change to a person with significant control
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-01-29
Psc name: Wealth Club Limited
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-29
Old address: 4 Broad Plain Bristol BS2 0JP England
New address: 20 Richmond Hill Bristol BS8 1BA
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-01
Officer name: Ms Gayle Elizabeth Bowen
Documents
Change person director company with change date
Date: 26 Apr 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Gayle Elizabeth Bowen
Change date: 2019-02-26
Documents
Resolution
Date: 30 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Change person director company with change date
Date: 06 Sep 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Marta Caricato
Documents
Change account reference date company previous shortened
Date: 23 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Scrivens
Termination date: 2018-01-09
Documents
Cessation of a person with significant control
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David James Scrivens
Cessation date: 2018-01-09
Documents
Cessation of a person with significant control
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Keith Rhoden
Cessation date: 2018-01-09
Documents
Notification of a person with significant control
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-09
Psc name: Wealth Club Limited
Documents
Termination secretary company with name termination date
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-09
Officer name: Philip Keith Rhoden
Documents
Appoint corporate secretary company with name date
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-01-09
Officer name: Roxburgh Milkins Limited
Documents
Termination director company with name termination date
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-09
Officer name: Philip Keith Rhoden
Documents
Appoint person director company with name date
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gayle Elizabeth Bowen
Appointment date: 2018-01-09
Documents
Appoint person director company with name date
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Bowles
Appointment date: 2018-01-09
Documents
Appoint person director company with name date
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marta Caricato
Appointment date: 2018-01-09
Documents
Appoint person director company with name date
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander James Fraser Davies
Appointment date: 2018-01-09
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-10
Old address: Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP
New address: 4 Broad Plain Bristol BS2 0JP
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Address
Type: AD01
Old address: Charleston House, 13 High Street Old Town Hemel Hempstead Hertfordshire HP1 3AA
Change date: 2015-04-14
New address: Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Resolution
Date: 21 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Scrivens
Change date: 2009-10-29
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 29 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Philip Keith Rhoden
Change date: 2010-08-29
Documents
Change person secretary company with change date
Date: 31 Aug 2010
Action Date: 29 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-29
Officer name: Dr Philip Keith Rhoden
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 12 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 12/06/2008 from 27 ramson rise hemel hempstead hertfordshire HP1 2DG
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 02 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/08 to 31/10/07
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
Legacy
Date: 04 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 28/02/07
Documents
Accounts with made up date
Date: 15 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Some Companies
HARTLEY WINTNEY COACHWORKS LTD
SUNNYSIDE, HULFORDS LANE,HARTLEY WINTNEY,RG27 8AG
Number: | 04517146 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 SALUSBURY ROAD,LONDON,NW6 6NH
Number: | 10788717 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 THE POINT MARINA CLOSE,BOURNEMOUTH,BH5 1BT
Number: | 06028265 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,
Number: | SL006247 |
Status: | ACTIVE |
Category: | Limited Partnership |
272 WILLOW ROAD,ENFIELD,EN1 3AR
Number: | 06538932 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, OFFICE 2, DND ACCOUNTANCY SERVICES LTD,BARROW-IN-FURNESS,LA14 5UT
Number: | 08410608 |
Status: | ACTIVE |
Category: | Private Limited Company |