ELEGANT WEALTH MANAGEMENT LIMITED

Pera Business Park Pera Business Park, Melton Mowbray, LE13 0PB, Leicestershire, England
StatusACTIVE
Company No.08357501
CategoryPrivate Limited Company
Incorporated11 Jan 2013
Age11 years, 4 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-13

Capital : 20 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-13

Capital : 20 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FROST GOLF LIMITED

7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH

Number:06736217
Status:ACTIVE
Category:Private Limited Company

INTELLIGENZA LIMITED

4 YORKE STREET,NOTTINGHAM,NG15 7BT

Number:06960766
Status:ACTIVE
Category:Private Limited Company

JDC TECHNOLOGY LTD

WILLOW TREE BARN MAIN STREET,NOTTINGHAM,NG14 7JR

Number:09480814
Status:ACTIVE
Category:Private Limited Company

MF BUILDING & FIT OUT LTD

82 SUDBOURNE ROAD,LONDON,SW2 5AH

Number:10370355
Status:ACTIVE
Category:Private Limited Company

PHILLIP LYONS LIMITED

MULBERRY HOUSE BUNTSFORD PARK ROAD,WORCESTERSHIRE,B60 3DX

Number:11126038
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKY LOGISTICS LIMITED

WESTBURY COURT, CHURCH ROAD,BRISTOL,BS9 3EF

Number:05438674
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