BALMORAL WEALTH MANAGEMENT LIMITED

139-141 Cambridge Road 139-141 Cambridge Road, Southport, PR9 7LN, United Kingdom
StatusACTIVE
Company No.07745769
CategoryPrivate Limited Company
Incorporated18 Aug 2011
Age12 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

BALMORAL WEALTH MANAGEMENT LIMITED is an active private limited company with number 07745769. It was incorporated 12 years, 8 months, 27 days ago, on 18 August 2011. The company address is 139-141 Cambridge Road 139-141 Cambridge Road, Southport, PR9 7LN, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Old address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom

New address: 139-141 Cambridge Road Churchtown Southport PR9 7LN

Change date: 2023-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Capital name of class of shares

Date: 20 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Porter

Termination date: 2021-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-25

Charge number: 077457690001

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

New address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL

Change date: 2017-11-13

Old address: C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Anthony Davies

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Arends

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

New address: C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL

Old address: Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL

Change date: 2016-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2015

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-04

Officer name: Claire Porter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2014

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claire Porter

Appointment date: 2011-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2012

Action Date: 12 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-12

Capital : 1,111 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Incorporation company

Date: 18 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATALIN UK CONSTRUCTION LTD

67 SHERINGHAM AVENUE,LONDON,E12 5PB

Number:11262426
Status:ACTIVE
Category:Private Limited Company

DENTSAWAYDUNDEE LIMITED

6B KERRSVIEW TERRACE,DUNDEE,DD4 9BH

Number:SC608017
Status:ACTIVE
Category:Private Limited Company

HARDWICK HOMES (DEVELOPMENTS) LIMITED

ELCOT PARK ELCOT MEWS,MARLBOROUGH,SN8 2BG

Number:11234114
Status:ACTIVE
Category:Private Limited Company

LEMCINALLY LIMITED

4 HEATHERWICK STEADINGS,INVERURIE,AB51 0RQ

Number:SC483910
Status:ACTIVE
Category:Private Limited Company

LOGIX AUTO CENTRE LTD

22 MUNSBROUGH LANE,ROTHERHAM,S61 4NT

Number:06836006
Status:ACTIVE
Category:Private Limited Company

T BEBBINGTON CONSULTING LIMITED

23 RAMSDELL ROAD,FLEET,GU51 1DD

Number:09862983
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