ASHBURN WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Removal of liquidator by court order

View Document

28/07/2528 July 2025 Appointment of a voluntary liquidator

View Document

03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-04-17

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Resolutions

View Document

18/10/2418 October 2024 Change of share class name or designation

View Document

12/06/2412 June 2024 Declaration of solvency

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Registered office address changed from Honeybourne Place Jessop Avenue Cheltenham GL50 3SH England to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2024-05-01

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

01/05/241 May 2024 Resolutions

View Document

20/03/2420 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

08/09/238 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

10/08/2310 August 2023 Termination of appointment of Catherine Helen Millar as a secretary on 2023-07-19

View Document

10/08/2310 August 2023 Registered office address changed from Ashburn House 84 Grange Road Darlington DL1 5NP to Honeybourne Place Jessop Avenue Cheltenham GL50 3SH on 2023-08-10

View Document

10/08/2310 August 2023 Cessation of Executors of Nicholas James Millar (Deceased) as a person with significant control on 2023-07-19

View Document

10/08/2310 August 2023 Cessation of Catherine Helen Millar as a person with significant control on 2023-07-19

View Document

10/08/2310 August 2023 Notification of Ashburn Financial Planning Limited as a person with significant control on 2023-07-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

13/09/2213 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/04/217 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

25/03/2125 March 2021 ADOPT ARTICLES 08/03/2021

View Document

25/03/2125 March 2021 08/03/21 STATEMENT OF CAPITAL GBP 105.30

View Document

25/03/2125 March 2021 SUB-DIVISION 08/03/21

View Document

25/03/2125 March 2021 ARTICLES OF ASSOCIATION

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS CATHERINE HELEN MILLAR

View Document

27/03/1927 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/02/1927 February 2019 CESSATION OF NICHOLAS JAMES MILLAR AS A PSC

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTORS OF NICHOLAS JAMES MILLAR (DECEASED)

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLAR

View Document

03/05/183 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

11/04/1711 April 2017 31/12/16 AUDITED ABRIDGED

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 24/12/16 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1725 January 2017 ADOPT ARTICLES 24/12/2016

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLAR

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED STEPHEN WAITE

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1022 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE HELEN MILLAR / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MILLAR / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE HELEN MILLAR / 19/02/2010

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MRS CATHERINE HELEN MILLAR

View Document

20/02/0820 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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