AJG WEALTH MANAGEMENT LIMITED

14 Primrose Hill, Brentwood, CM14 4LT, Essex, England
StatusACTIVE
Company No.08231514
CategoryPrivate Limited Company
Incorporated27 Sep 2012
Age11 years, 6 months, 29 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082315140001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Dec 2015

Action Date: 07 Dec 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-12-07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN PAYMENTS LIMITED

RIVERDALE,SHEFFIELD,S10 3GP

Number:08462497
Status:ACTIVE
Category:Private Limited Company

BONSER LIMITED

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

MERISIS TECHNOLOGY LIMITED

IT CENTRE YORK SCIENCE PARK,YORK,YO10 5NP

Number:05496781
Status:ACTIVE
Category:Private Limited Company

PANZER CONSTRUCTION LTD

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

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