ASHBURN WEALTH MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Removal of liquidator by court order |
| 28/07/2528 July 2025 | Appointment of a voluntary liquidator |
| 03/06/253 June 2025 | Liquidators' statement of receipts and payments to 2025-04-17 |
| 29/11/2429 November 2024 | Memorandum and Articles of Association |
| 19/10/2419 October 2024 | Resolutions |
| 18/10/2418 October 2024 | Change of share class name or designation |
| 12/06/2412 June 2024 | Declaration of solvency |
| 01/05/241 May 2024 | Resolutions |
| 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 |
| 01/05/241 May 2024 | Appointment of a voluntary liquidator |
| 01/05/241 May 2024 | Resolutions |
| 20/03/2420 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-19 with updates |
| 08/09/238 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
| 10/08/2310 August 2023 | Termination of appointment of Catherine Helen Millar as a secretary on 2023-07-19 |
| 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 |
| 10/08/2310 August 2023 | Cessation of Executors of Nicholas James Millar (Deceased) as a person with significant control on 2023-07-19 |
| 10/08/2310 August 2023 | Cessation of Catherine Helen Millar as a person with significant control on 2023-07-19 |
| 10/08/2310 August 2023 | Notification of Ashburn Financial Planning Limited as a person with significant control on 2023-07-19 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
| 13/09/2213 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-19 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 07/04/217 April 2021 | 31/12/20 UNAUDITED ABRIDGED |
| 25/03/2125 March 2021 | ADOPT ARTICLES 08/03/2021 |
| 25/03/2125 March 2021 | 08/03/21 STATEMENT OF CAPITAL GBP 105.30 |
| 25/03/2125 March 2021 | SUB-DIVISION 08/03/21 |
| 25/03/2125 March 2021 | ARTICLES OF ASSOCIATION |
| 01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 10/03/2010 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
| 01/04/191 April 2019 | DIRECTOR APPOINTED MRS CATHERINE HELEN MILLAR |
| 27/03/1927 March 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 27/02/1927 February 2019 | CESSATION OF NICHOLAS JAMES MILLAR AS A PSC |
| 27/02/1927 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTORS OF NICHOLAS JAMES MILLAR (DECEASED) |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
| 26/02/1926 February 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLAR |
| 03/05/183 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
| 11/04/1711 April 2017 | 31/12/16 AUDITED ABRIDGED |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 25/01/1725 January 2017 | 24/12/16 STATEMENT OF CAPITAL GBP 100 |
| 25/01/1725 January 2017 | ADOPT ARTICLES 24/12/2016 |
| 08/10/168 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 14/03/1614 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 26/02/1526 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 25/02/1425 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 01/03/131 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 24/02/1224 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 15/07/1115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLAR |
| 15/07/1115 July 2011 | DIRECTOR APPOINTED STEPHEN WAITE |
| 22/02/1122 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
| 19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 22/02/1022 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
| 19/02/1019 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE HELEN MILLAR / 19/02/2010 |
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MILLAR / 19/02/2010 |
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE HELEN MILLAR / 19/02/2010 |
| 15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 07/04/097 April 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
| 24/02/0924 February 2009 | PREVSHO FROM 28/02/2009 TO 31/12/2008 |
| 08/07/088 July 2008 | DIRECTOR APPOINTED MRS CATHERINE HELEN MILLAR |
| 20/02/0820 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASHBURN WEALTH MANAGEMENT LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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