AJG WEALTH MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08231514 |
Category | Private Limited Company |
Incorporated | 27 Sep 2012 |
Age | 9 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
AJG WEALTH MANAGEMENT LIMITED is an active private limited company with number 08231514. It was incorporated 9 years, 7 months, 20 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: 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
8 WINMARLEIGH STREET,WARRINGTON,WA1 1JW
Number: | 11733349 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEDICATED LOGISTIC SERVICES LTD
10 LITTLEBOURNE ROAD,MAIDSTONE,ME14 5QP
Number: | 09959326 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR SOUTH,LONDON,EC2R 8DU
Number: | 11300543 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT QUALITY LEISURE LIMITED
GROUND FLOOR, BLACKBROOK GATE 1,TAUNTON,TA1 2PX
Number: | 06389804 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SANDRINGHAM GARDENS,NORTH SHIELDS,NE29 9AY
Number: | 09705974 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BARDWELL CLOSE,WOLVERHAMPTON,WV8 1YB
Number: | 10698139 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |