GILBERT WEALTH LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Appointment of Mr David Felton James Metcalf as a director on 2025-05-29 |
23/04/2523 April 2025 | Termination of appointment of Jonathan Charles Gilbert as a secretary on 2025-04-17 |
23/04/2523 April 2025 | Termination of appointment of Jonathan Charles Gilbert as a director on 2025-04-17 |
23/04/2523 April 2025 | Termination of appointment of Jonathan Pashley as a director on 2025-04-17 |
23/04/2523 April 2025 | Appointment of William Hulbert Grove as a director on 2025-04-17 |
23/04/2523 April 2025 | Appointment of Mr Stephen Nicholas Baldry as a director on 2025-04-17 |
23/04/2523 April 2025 | Appointment of Timothy Bettenson as a secretary on 2025-04-17 |
19/01/2519 January 2025 | Total exemption full accounts made up to 2024-04-30 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-02 with updates |
31/10/2431 October 2024 | Change of share class name or designation |
30/09/2430 September 2024 | Director's details changed for Mr Jonathan Charles Gilbert on 2024-09-30 |
30/09/2430 September 2024 | Secretary's details changed for Mr Jonathan Charles Gilbert on 2024-09-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-02 with updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-02 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-02 with updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/02/2121 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
17/08/2017 August 2020 | COMPANY NAME CHANGED ROUTEN CHAPLIN WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/08/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/02/207 February 2020 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BEELEY |
07/02/207 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBERT HOLDING CO (NOTTINGHAM) LIMITED |
07/02/207 February 2020 | CESSATION OF STEVEN CHARLES BEELEY AS A PSC |
07/02/207 February 2020 | CESSATION OF JONATHAN CHARLES GILBERT AS A PSC |
05/02/205 February 2020 | DIRECTOR APPOINTED JONATHAN PASHLEY |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
14/09/1814 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES BEELEY / 14/09/2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
28/11/1728 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES BEELEY / 28/11/2017 |
13/06/1713 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/04/175 April 2017 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM LYNDHURST 1 CRANMER STREET, LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1NJ |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/12/1514 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
09/11/159 November 2015 | ADOPT ARTICLES 17/07/2015 |
09/11/159 November 2015 | STATEMENT OF COMPANY'S OBJECTS |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/03/1516 March 2015 | COMPANY NAME CHANGED ROUTEN CHAPLIN IFA LIMITED CERTIFICATE ISSUED ON 16/03/15 |
15/12/1415 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/12/1324 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
07/01/137 January 2013 | Annual return made up to 2 December 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
16/12/1116 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
16/12/1016 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
25/05/1025 May 2010 | PREVEXT FROM 31/12/2009 TO 30/04/2010 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES BEELEY / 01/10/2009 |
04/12/094 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES GILBERT / 01/10/2009 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/12/0714 December 2007 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/12/0629 December 2006 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | SECRETARY RESIGNED |
19/01/0619 January 2006 | NEW DIRECTOR APPOINTED |
19/01/0619 January 2006 | DIRECTOR RESIGNED |
19/01/0619 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/12/052 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company