ST MARY'S PRIVATE WEALTH LIMITED
Status | ACTIVE |
Company No. | 08948879 |
Category | Private Limited Company |
Incorporated | 19 Mar 2014 |
Age | 10 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ST MARY'S PRIVATE WEALTH LIMITED is an active private limited company with number 08948879. It was incorporated 10 years, 2 months, 12 days ago, on 19 March 2014. The company address is Wework, 30 Churchill Place, London, E14 5RE, England.
Company Fillings
Confirmation statement with updates
Date: 10 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Capital allotment shares
Date: 10 May 2024
Action Date: 10 May 2024
Category: Capital
Type: SH01
Date: 2024-05-10
Capital : 1,601,190 GBP
Documents
Confirmation statement with updates
Date: 01 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Second filing of confirmation statement with made up date
Date: 14 Nov 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-10-20
Documents
Confirmation statement with updates
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Capital allotment shares
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-03
Capital : 850,000 GBP
Documents
Confirmation statement with updates
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Capital allotment shares
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-16
Capital : 500,000 GBP
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Address
Type: AD01
Old address: 26-28 Victoria Parade London SE10 9FR United Kingdom
New address: Wework, 30 Churchill Place London E14 5RE
Change date: 2022-10-31
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Confirmation statement with updates
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type full
Date: 09 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Confirmation statement with updates
Date: 17 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Change account reference date company current shortened
Date: 10 Nov 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2021-12-31
Documents
Accounts with accounts type full
Date: 09 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2021
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type full
Date: 03 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type full
Date: 21 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type full
Date: 14 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-06
New address: 26-28 Victoria Parade London SE10 9FR
Old address: 90 Long Acre Covent Garden London WC2E 9RZ England
Documents
Accounts with accounts type full
Date: 30 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type full
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Address
Type: AD01
Old address: Rockstar Hubs 3 Minster Court London EC3R 7DD
New address: 90 Long Acre Covent Garden London WC2E 9RZ
Change date: 2016-03-11
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Address
Type: AD01
Old address: 3 Rockstar Hubs 3 Minster Court London EC3R 7DD
Change date: 2016-01-13
New address: Rockstar Hubs 3 Minster Court London EC3R 7DD
Documents
Accounts with accounts type full
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Address
Type: AD01
New address: 3 Rockstar Hubs 3 Minster Court London EC3R 7DD
Old address: 2 Borkwood Park Orpington BR6 9LD
Change date: 2015-02-04
Documents
Capital allotment shares
Date: 17 Dec 2014
Action Date: 19 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-19
Capital : 170,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Capital allotment shares
Date: 17 Dec 2014
Action Date: 19 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-19
Capital : 170,000 GBP
Documents
Some Companies
UNIT 1A NEWQUAY ROAD,ST COLUMB,TR9 6PZ
Number: | 09766749 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITEHOUSE,LONDON,SE9 3UL
Number: | 00915420 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NORTH HILL ROAD,LEEDS,LS6 2EN
Number: | 06743526 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRLAM TRUCK AND TANKER SPARES LIMITED
UNIT 1 PRIESTLEY POINT,INDUSTRIAL ESTATE WORSLEY,M28 2LX
Number: | 03026583 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11027057 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HOWLETT DRIVE,HAILSHAM,BN27 1QW
Number: | 11644435 |
Status: | ACTIVE |
Category: | Private Limited Company |