GQ WEALTH MANAGEMENT LIMITED

The Corner House The Corner House, Aylesford, ME20 7BG, Kent, England
StatusACTIVE
Company No.06972727
CategoryPrivate Limited Company
Incorporated25 Jul 2009
Age14 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

GQ WEALTH MANAGEMENT LIMITED is an active private limited company with number 06972727. It was incorporated 14 years, 9 months, 2 days ago, on 25 July 2009. The company address is The Corner House The Corner House, Aylesford, ME20 7BG, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2022

Action Date: 01 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-01

Capital : 112 GBP

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Mitchelmore

Change date: 2022-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Ross Lloyd Perry Nash

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Leigh Barnett

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069727270001

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Capital

Type: SH19

Date: 2022-03-18

Capital : 111.00 GBP

Documents

View document PDF

Resolution

Date: 18 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/03/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 02 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 24 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

Old address: 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom

New address: The Corner House 2 High Street Aylesford Kent ME20 7BG

Change date: 2021-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Capital name of class of shares

Date: 13 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 13 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-03

Psc name: Mr Philip Mitchelmore

Documents

View document PDF

Change account reference date company current extended

Date: 31 May 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Old address: The Corner House 2 High Street Aylesford Maidstone Kent ME20 7BG

Change date: 2019-02-19

New address: 10-12 Mulberry Green Old Harlow Essex CM17 0ET

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Leigh Barnett

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Mitchelmore

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Philip Mitchelmore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Capital name of class of shares

Date: 21 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 21 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 21 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jan 2015

Action Date: 08 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-08

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jan 2015

Action Date: 08 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-08

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jan 2015

Action Date: 08 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069727270001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Leigh Barnett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-22

Officer name: Ms Deborah Frances Ridley - Joyce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Address

Type: AD01

Old address: Kenburgh Court 133-137 South Street Bishops Stortford Hertfordshire CM23 3HX United Kingdom

Change date: 2012-10-03

Documents

View document PDF

Termination director company

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Ridley - Joyce

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leigh Barnett

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2010

Action Date: 01 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-01

Capital : 222 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2010

Action Date: 01 Jun 2010

Category: Capital

Type: SH01

Capital : 222 GBP

Date: 2010-06-01

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2010

Action Date: 05 Jan 2010

Category: Capital

Type: SH01

Capital : 202 GBP

Date: 2010-01-05

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul murphy

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gq wealth managent LIMITED\certificate issued on 17/08/09

Documents

View document PDF

Incorporation company

Date: 25 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFRETON PROPERTIES (JJ) LIMITED

STRETTON HOUSE,ALFRETON,DE55 6FD

Number:04250108
Status:ACTIVE
Category:Private Limited Company

C&G SPARKLE CLEANING LIMITED

71 CANTERBURY ROAD,CROYDON,CR0 3PT

Number:11736060
Status:ACTIVE
Category:Private Limited Company

CAT HILL GALLERY LTD

5 KNIGHTS PARK,KINGSTON UPON THAMES,KT1 2QH

Number:05819449
Status:ACTIVE
Category:Private Limited Company

CH4 POWER LIMITED

CARDINAL HOUSE 46,IPSWICH,IP1 1TT

Number:06701493
Status:LIQUIDATION
Category:Private Limited Company

MOORE RECRUITMENT LTD

1 KILN ROAD,NEWBURY,RG14 2EY

Number:10836967
Status:ACTIVE
Category:Private Limited Company

SILCOTEC EUROPE (UK) LIMITED

38 C/O MASTERSFULLER,WORTHING,BN11 1RD

Number:03280103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source