TEN WEALTH MANAGEMENT LIMITED

Cliffe Hill House 22-26 Nottingham Road Cliffe Hill House 22-26 Nottingham Road, Nottingham, NG9 8AA, Nottinghamshire
StatusACTIVE
Company No.07084744
CategoryPrivate Limited Company
Incorporated24 Nov 2009
Age14 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

TEN WEALTH MANAGEMENT LIMITED is an active private limited company with number 07084744. It was incorporated 14 years, 5 months, 20 days ago, on 24 November 2009. The company address is Cliffe Hill House 22-26 Nottingham Road Cliffe Hill House 22-26 Nottingham Road, Nottingham, NG9 8AA, Nottinghamshire.



Company Fillings

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-20

Officer name: Tracy Jane Walker

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Tracy Jane Walker

Change date: 2023-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracy Jane Walker

Change date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-29

Officer name: Tracy Jane Walker

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-29

Officer name: Tracy Jane Walker

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-29

Psc name: Tracy Jane Walker

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-24

Officer name: Martin Edward Walker

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2022

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-24

Psc name: Martin Edward Walker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital cancellation shares

Date: 02 Jan 2018

Action Date: 31 Oct 2017

Category: Capital

Type: SH06

Date: 2017-10-31

Capital : 6,750 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Martin Edward Walker

Change date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter David Macpherson

Cessation date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Macpherson

Termination date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-16

Officer name: Mr Peter David Macpherson

Documents

View document PDF

Capital cancellation shares

Date: 06 May 2015

Action Date: 30 Mar 2015

Category: Capital

Type: SH06

Date: 2015-03-30

Capital : 8,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Capital name of class of shares

Date: 22 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter David Macpherson

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2010

Action Date: 04 May 2010

Category: Address

Type: AD01

Old address: Wellfield House 17 Melton Road Long Clawson Melton Mowbray Leicestershire LE14 4NR United Kingdom

Change date: 2010-05-04

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2010

Action Date: 27 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-27

Capital : 10,000 GBP

Documents

View document PDF

Incorporation company

Date: 24 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR RETAIL CONSORTIUM LIMITED

THE BARN,THURGARTON,NG14 7LN

Number:06814521
Status:ACTIVE
Category:Private Limited Company

DOUBLOONS LTD

47 HETHERINGTON ROAD,SHEPPERTON,TW17 0SL

Number:11275188
Status:ACTIVE
Category:Private Limited Company

HESELWOOD & GRANT SOLICITORS LIMITED

4A CLIFTON SQUARE,LYTHAM ST. ANNES,FY8 5JP

Number:08923461
Status:ACTIVE
Category:Private Limited Company

LONGREACH SOLUTIONS LTD

39 BEECH STREET,BARNSLEY,S70 4HT

Number:09264825
Status:ACTIVE
Category:Private Limited Company

NORDEX SOLUTIONS LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL021562
Status:ACTIVE
Category:Limited Partnership

SADN LLP

5 PARK ROAD SOUTH,CHESTER LE STREET,DH3 3LT

Number:OC414962
Status:ACTIVE
Category:Limited Liability Partnership

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