THROGMORTON WEALTH MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04946489 |
Category | Private Limited Company |
Incorporated | 29 Oct 2003 |
Age | 20 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THROGMORTON WEALTH MANAGEMENT LIMITED is an active private limited company with number 04946489. It was incorporated 20 years, 7 months, 1 day ago, on 29 October 2003. The company address is The Lodge North Drive The Lodge North Drive, Melton Mowbray, LE14 3HQ, England.
Company Fillings
Termination director company with name termination date
Date: 18 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-15
Officer name: Jonathan Peter Howard
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 22 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 22 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 22 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Termination director company with name termination date
Date: 27 Sep 2023
Action Date: 23 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-23
Officer name: Leslie James Cantlay
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 22 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 22 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 22 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Appoint person director company with name date
Date: 09 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander John Dominic Easton
Appointment date: 2023-02-28
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Alan Bullock
Appointment date: 2022-12-06
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-06
Officer name: Anthony William John Spain
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Peter Howard
Appointment date: 2022-12-06
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-30
Charge number: 049464890002
Documents
Change account reference date company current extended
Date: 21 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
Old address: The Farmhouse New Buildings Farm New Road Great Chishill Royston Hertfordshire SG8 8SU
Change date: 2021-10-19
New address: The Lodge North Drive Wartnaby Melton Mowbray LE14 3HQ
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049464890001
Charge creation date: 2021-09-29
Documents
Resolution
Date: 17 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 14 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Iwp East Midlands Limited
Notification date: 2021-08-31
Documents
Cessation of a person with significant control
Date: 14 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Andrew Cross
Cessation date: 2021-08-31
Documents
Cessation of a person with significant control
Date: 14 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher John Bayfield
Cessation date: 2021-08-31
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-31
Officer name: Mr Leslie James Cantlay
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony William John Spain
Appointment date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Appoint person director company with name date
Date: 29 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-21
Officer name: Mr David Robert Guntrip
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 23 May 2016
Action Date: 05 May 2016
Category: Capital
Type: SH01
Date: 2016-05-05
Capital : 1,000.00 GBP
Documents
Resolution
Date: 16 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Apr 2016
Action Date: 23 Mar 2016
Category: Capital
Type: SH01
Capital : 900 GBP
Date: 2016-03-23
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 10 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed throgmorton corporate services LIMITED\certificate issued on 10/06/15
Documents
Change of name notice
Date: 10 Jun 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 11 Nov 2011
Action Date: 11 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-11
Officer name: Mr Christopher John Bayfield
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Change person director company with change date
Date: 04 Nov 2011
Action Date: 04 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-04
Officer name: Mr Christopher John Bayfield
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Change person director company with change date
Date: 18 Nov 2010
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-29
Officer name: Mr Jason Andrew Cross
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 02 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Christopher John Bayfield
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Andrew Cross
Change date: 2009-10-31
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary amanda cross
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed christopher john bayfield
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/06; full list of members
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 12/09/06 from: wyndham house high street babraham cambridge cambridgeshire CB2 4AG
Documents
Accounts with accounts type dormant
Date: 11 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
Legacy
Date: 24 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/11/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
9 NORFOLK STREET,YORK,YO23 1JY
Number: | 08536366 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARD PRINTER SOLUTIONS LIMITED
11B BOUNDARY ROAD BUCKINGHAM ROAD INDUSTRIAL,BRACKLEY,NN13 7ES
Number: | 08095543 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11455298 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 10245194 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NURSERY RISE,WALTHAM ABBEY,EN9 3FB
Number: | 07198061 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RYE EVENTS COMPANY LIMITED
UNIT 2 LYSANDER WAY,SALISBURY,SP4 6BU
Number: | 11796079 |
Status: | ACTIVE |
Category: | Private Limited Company |