IAN CROOK WEALTH MANAGEMENT LTD
Status | ACTIVE |
Company No. | 07643546 |
Category | Private Limited Company |
Incorporated | 23 May 2011 |
Age | 12 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
IAN CROOK WEALTH MANAGEMENT LTD is an active private limited company with number 07643546. It was incorporated 12 years, 11 months, 13 days ago, on 23 May 2011. The company address is 55 Parade, Exmouth, EX8 1RD, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Change account reference date company current shortened
Date: 19 Jan 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Cessation of a person with significant control
Date: 20 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-04
Psc name: Ian Jon Crook
Documents
Cessation of a person with significant control
Date: 20 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-04
Psc name: Andrea Carroll Crook
Documents
Notification of a person with significant control
Date: 20 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Avocet Wealth Partnership Ltd
Notification date: 2021-05-04
Documents
Resolution
Date: 12 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 09 Apr 2021
Action Date: 23 Mar 2021
Category: Capital
Type: SH06
Capital : 2.00 GBP
Date: 2021-03-23
Documents
Capital return purchase own shares
Date: 09 Apr 2021
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 10 Feb 2021
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Address
Type: AD01
Old address: 29 Rolle Street Exmouth Devon EX8 1NH
Change date: 2021-01-28
New address: 55 Parade Exmouth EX8 1rd
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 01 Nov 2018
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Jon Crook
Change date: 2018-10-31
Documents
Change to a person with significant control
Date: 01 Nov 2018
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Andrea Carroll Crook
Change date: 2018-10-31
Documents
Change person director company with change date
Date: 01 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-31
Officer name: Mrs Andrea Carroll Crook
Documents
Change person director company with change date
Date: 01 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Jon Crook
Change date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Jon Crook
Change date: 2015-09-03
Documents
Change person director company with change date
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-03
Officer name: Mrs Andrea Carroll Crook
Documents
Change person secretary company with change date
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Andrea Carroll Crook
Change date: 2015-09-03
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Jon Crook
Change date: 2015-03-11
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-11
Officer name: Mrs Andrea Carroll Crook
Documents
Change person secretary company with change date
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Andrea Carroll Crook
Change date: 2015-03-11
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Address
Type: AD01
New address: 29 Rolle Street Exmouth Devon EX8 1NH
Change date: 2015-03-11
Old address: 26 Shortwood Close Budleigh Salterton Devon EX9 6QW
Documents
Capital allotment shares
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Capital
Type: SH01
Capital : 23 GBP
Date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Some Companies
C/O BUZZACOTT LLP,LONDON,EC2V 6DL
Number: | 06853140 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
AMBER PROPERTY ( SOUTH WEST ) LIMITED
CHURCHGATE HOUSE CHURCH ROAD,CARDIFF,CF14 2DX
Number: | 07273655 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 ALEXANDRA ROAD,,SW19 7JY
Number: | 03118826 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 VALON ROAD,READING,RG2 9LT
Number: | 07426370 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 KENILWORTH ROAD,GRANTHAM,NG31 9TX
Number: | 09748027 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 DURLSTON STREET,CHRISTCHURCH,BH23 2ST
Number: | 10030254 |
Status: | ACTIVE |
Category: | Private Limited Company |