ELEGANT WEALTH MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08357501 |
Category | Private Limited Company |
Incorporated | 11 Jan 2013 |
Age | 11 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ELEGANT WEALTH MANAGEMENT LIMITED is an active private limited company with number 08357501. It was incorporated 11 years, 4 months, 19 days ago, on 11 January 2013. The company address is Pera Business Park Pera Business Park, Melton Mowbray, LE13 0PB, Leicestershire, England.
Company Fillings
Change person director company with change date
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-12
Officer name: Mrs Catherine Jane Eley-Gaunt
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Address
Type: AD01
Old address: Paddock Edge 2 Hillside Close Ragdale Melton Mowbray Leicestershire LE14 3PT England
Change date: 2024-02-12
New address: Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB
Documents
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 12 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-13
Officer name: Mrs Catherine Jane Eley-Gaunt
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-13
Officer name: Mrs Catherine Jane Eley-Gaunt
Documents
Capital allotment shares
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-13
Capital : 20 GBP
Documents
Capital allotment shares
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-13
Capital : 20 GBP
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Address
Type: AD01
Old address: 17 Bleakmore Close Bleakmoor Close Rearsby Leicester LE7 4YD England
New address: Paddock Edge 2 Hillside Close Ragdale Melton Mowbray Leicestershire LE14 3PT
Change date: 2018-06-29
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Catherine Jane Eley-Gaunt
Change date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Address
Type: AD01
Old address: 84 Willow Road Barrow-upon-Soar Loughborough Leicestershire LE12 8GQ
Change date: 2015-12-03
New address: 17 Bleakmore Close Bleakmoor Close Rearsby Leicester LE7 4YD
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name termination date
Date: 15 Apr 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Phillip Eley-Gaunt
Termination date: 2014-02-01
Documents
Termination secretary company with name termination date
Date: 15 Apr 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Phillip Eley-Gaunt
Termination date: 2014-02-01
Documents
Appoint person director company with name date
Date: 15 Apr 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-02-01
Officer name: Mrs Catherine Jane Eley-Gaunt
Documents
Certificate change of name company
Date: 17 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 3HP construction services LIMITED\certificate issued on 17/03/14
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Change account reference date company current extended
Date: 19 Nov 2013
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
New date: 2014-04-30
Made up date: 2014-01-31
Documents
Some Companies
7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH
Number: | 06736217 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 YORKE STREET,NOTTINGHAM,NG15 7BT
Number: | 06960766 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW TREE BARN MAIN STREET,NOTTINGHAM,NG14 7JR
Number: | 09480814 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 SUDBOURNE ROAD,LONDON,SW2 5AH
Number: | 10370355 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE BUNTSFORD PARK ROAD,WORCESTERSHIRE,B60 3DX
Number: | 11126038 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WESTBURY COURT, CHURCH ROAD,BRISTOL,BS9 3EF
Number: | 05438674 |
Status: | ACTIVE |
Category: | Private Limited Company |