PRM WEALTH MANAGEMENT LTD
Status | ACTIVE |
Company No. | 07670414 |
Category | Private Limited Company |
Incorporated | 15 Jun 2011 |
Age | 12 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PRM WEALTH MANAGEMENT LTD is an active private limited company with number 07670414. It was incorporated 12 years, 11 months, 17 days ago, on 15 June 2011. The company address is Greville House Greville House, Warwick, CV34 4EW, Warwickshire.
Company Fillings
Change to a person with significant control
Date: 19 Jun 2023
Action Date: 22 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Robert Morgan
Change date: 2022-06-22
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Change to a person with significant control
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Robert Morgan
Change date: 2023-06-19
Documents
Change person director company with change date
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Robert Morgan
Change date: 2023-06-19
Documents
Change person secretary company with change date
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-06-19
Officer name: Mr Paul Robert Morgan
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage satisfy charge full
Date: 06 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076704140001
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital allotment shares
Date: 27 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-22
Capital : 250 GBP
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Robert Morgan
Change date: 2021-07-12
Documents
Change person secretary company with change date
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-12
Officer name: Mr Paul Robert Morgan
Documents
Change to a person with significant control
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-12
Psc name: Mr Paul Robert Morgan
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Notification of a person with significant control
Date: 17 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simone Morgan
Notification date: 2020-06-15
Documents
Change to a person with significant control
Date: 17 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-15
Psc name: Mr Paul Robert Morgan
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-15
Officer name: Mrs Simone Morgan
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Capital allotment shares
Date: 28 Jun 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-06
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Oct 2014
Action Date: 13 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076704140001
Charge creation date: 2014-10-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts amended with made up date
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Address
Type: AD01
Old address: 145 Longdon Road Knowle Solihull West Midlands B93 9HY England
Change date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Change registered office address company with date old address
Date: 27 Mar 2012
Action Date: 27 Mar 2012
Category: Address
Type: AD01
Old address: 3 Malvern Road Balsall Common Coventry West Midlands CV7 7DU United Kingdom
Change date: 2012-03-27
Documents
Change account reference date company current shortened
Date: 27 Mar 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-06-30
Documents
Certificate change of name company
Date: 12 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed morgan consulting LIMITED\certificate issued on 12/12/11
Documents
Some Companies
HYDRATION THERAPEUTICS UK LIMITED
2 CHURCH STREET,BURNHAM,SL1 7HZ
Number: | 09295843 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRE WEALTH & BUSINESS MANAGEMENT LIMITED
7-8 RALEIGH WALK, WATERFRONT 2000,CARDIFF,CF10 4LN
Number: | 07452708 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL HOUSE,EPSOM,KT18 5AD
Number: | 02669766 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ST.MARY'S CRESCENT,LONDON,NW4 4LH
Number: | 08491229 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HIGH STREET,ROMNEY MARSH,TN29 9AJ
Number: | 08657319 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOUSE OF MUDDY PAWS LIMITED
7 LAUREATE PADDOCKS,NEWMARKET,CB8 0AP
Number: | 11942663 |
Status: | ACTIVE |
Category: | Private Limited Company |