THE WEALTH MANAGEMENT GROUP LLP
Status | ACTIVE |
Company No. | OC327376 |
Category | Limited Liability Partnership |
Incorporated | 03 Apr 2007 |
Age | 17 years, 1 month, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Doverdan Investments Ltd
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/05/09
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/05/08
Documents
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
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
Legacy
Date: 27 Jan 2009
Category: Accounts
Type: LLP225
Description: Currsho from 30/04/2008 to 31/12/2007
Documents
Some Companies
LYNCH HILL,WITNEY,OX29 5BB
Number: | 08616514 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 EMMBROOK VALE,WOKINGHAM,RG41 1PW
Number: | 11409486 |
Status: | ACTIVE |
Category: | Private Limited Company |
36-38 MEADOW STREET,WESTON SUPER MARE,BS23 1QQ
Number: | 04977757 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 PYNFOLDS,LONDON,SE16 4NX
Number: | 09742131 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |