AJG WEALTH MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08231514 |
Category | Private Limited Company |
Incorporated | 27 Sep 2012 |
Age | 11 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
AJG WEALTH MANAGEMENT LIMITED is an active private limited company with number 08231514. It was incorporated 11 years, 6 months, 29 days ago, on 27 September 2012. The company address is 14 Primrose Hill, Brentwood, CM14 4LT, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 12 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs April Louise Guernari
Appointment date: 2019-11-01
Documents
Withdrawal of a person with significant control statement
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-11-12
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Termination director company with name termination date
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: April Louise Guernari
Termination date: 2019-08-08
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 03 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082315140001
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
New address: 14 Primrose Hill Brentwood Essex CM14 4LT
Change date: 2018-05-15
Old address: 26 Junction Road Brentwood Essex CM14 5JN
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-03
Officer name: April Louise Guernari
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam James Guernari
Change date: 2018-05-03
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Notification of a person with significant control
Date: 30 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-01
Psc name: Adam Guernari
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Change person director company with change date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-31
Officer name: April Louise Guemari
Documents
Change person director company with change date
Date: 09 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: April Louise Guemari
Documents
Change person director company with change date
Date: 09 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: April Louise Guemari
Documents
Appoint person director company with name date
Date: 22 Feb 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: April Louise Guemari
Appointment date: 2016-01-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082315140001
Charge creation date: 2016-01-06
Documents
Capital allotment shares
Date: 17 Dec 2015
Action Date: 07 Dec 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Address
Type: AD01
Old address: 62 Cambray Road London SW12 0DY
Change date: 2014-03-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Some Companies
RIVERDALE,SHEFFIELD,S10 3GP
Number: | 08462497 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HALLVIEW WAY,MANCHESTER,M28 0BF
Number: | 05650479 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINK CONSUMER STRATEGIES LIMITED
51-52 ST. JOHN'S SQUARE,LONDON,EC1V 4JL
Number: | 04316871 |
Status: | ACTIVE |
Category: | Private Limited Company |
IT CENTRE YORK SCIENCE PARK,YORK,YO10 5NP
Number: | 05496781 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BRIGSTOCK ROAD,LONDON,DA17 6DP
Number: | 11726385 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIO HOMES (SANDRINGHAM) LIMITED
THE STUDIO,FLEET,GU51 4PW
Number: | 09978018 |
Status: | ACTIVE |
Category: | Private Limited Company |