THE WEALTH MANAGEMENT GROUP LLP

1 Parkview Court 1 Parkview Court, Shipley, BD18 3DZ, England
StatusACTIVE
Company No.OC327376
CategoryLimited Liability Partnership
Incorporated03 Apr 2007
Age17 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

THE WEALTH MANAGEMENT GROUP LLP is an active limited liability partnership with number OC327376. It was incorporated 17 years, 1 month, 25 days ago, on 03 April 2007. The company address is 1 Parkview Court 1 Parkview Court, Shipley, BD18 3DZ, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: LLAD01

New address: 1 Parkview Court St. Pauls Road Shipley BD18 3DZ

Old address: 1 the Mending Rooms Salts Mill Road Shipley West Yorkshire BD17 7ET England

Change date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 27 Apr 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-04-26

Psc name: Bavinton Financial Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Bavinton Financial Limited

Change date: 2022-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: LLAD01

New address: 1 the Mending Rooms Salts Mill Road Shipley West Yorkshire BD17 7ET

Change date: 2021-01-04

Old address: Regus Shipley, 1st Floor East Suite Waterfront Salts Mill Road Shipley BD17 7TD England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-03

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: LLAD01

New address: Regus Shipley, 1st Floor East Suite Waterfront Salts Mill Road Shipley BD17 7TD

Old address: 702 Vm2 Victoria Mills Salts Mill Road Shipley BD17 7DF

Change date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Oct 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-07-01

Officer name: Doverdan Investments Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 May 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bavinton Financial Limited

Change date: 2017-04-03

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 10 Apr 2017

Category: Address

Type: LLAD03

New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 10 Apr 2017

Category: Address

Type: LLAD02

New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 May 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 May 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-03

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: LLAD01

Old address: 504 Vm1 Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7EE

Change date: 2014-06-16

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-03

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 May 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-03

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Doverdan Investments Ltd

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: LLAD01

Change date: 2012-05-21

Old address: 1 the Mending Rooms Salts Mill Road Shipley West Yorkshire BD17 7ET United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 May 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-03

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Address

Type: LLAD01

Old address: St Andrew's House St Andrew's Street Leeds West Yorkshire LS3 1LF

Change date: 2011-04-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Apr 2011

Action Date: 03 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-04-03

Officer name: Bavinton Financial Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Apr 2011

Action Date: 03 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Wendy Woodward

Change date: 2011-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/05/09

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/05/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Accounts

Type: LLP225

Description: Currsho from 30/04/2008 to 31/12/2007

Documents

View document PDF

Incorporation company

Date: 03 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A W CLEAVER HAULAGE LIMITED

LYNCH HILL,WITNEY,OX29 5BB

Number:08616514
Status:ACTIVE
Category:Private Limited Company

FITMISS LTD

35 EMMBROOK VALE,WOKINGHAM,RG41 1PW

Number:11409486
Status:ACTIVE
Category:Private Limited Company

GOLDLEAF JEWELLERY LIMITED

36-38 MEADOW STREET,WESTON SUPER MARE,BS23 1QQ

Number:04977757
Status:ACTIVE
Category:Private Limited Company

I & K BUILDERS LTD

49 PYNFOLDS,LONDON,SE16 4NX

Number:09742131
Status:ACTIVE
Category:Private Limited Company

KATTAI LIMITED

3 SCEPTRE HOUSE,LONDON,E1 4HP

Number:11470464
Status:ACTIVE
Category:Private Limited Company

ROBERTSON & SONS L & V LIMITED

4 BEWICKE ROAD INDUSTRIAL ESTATE,WALLSEND,NE28 6LX

Number:10046342
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