FARRIER ROSE WEALTH MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewRegistered office address changed from 2 Stanley Road Deal CT14 7BT England to Midway House Herrick Way Staverton Cheltenham GL51 6TQ on 2025-09-16

View Document

29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Registered office address changed from Lynton House Tavistock Square London WC1H 9LT England to 2 Stanley Road Deal CT14 7BT on 2022-10-20

View Document

05/10/225 October 2022 Certificate of change of name

View Document

05/04/225 April 2022 Registered office address changed from 30 Lombard Street London EC3V 9BQ United Kingdom to Lynton House Tavistock Square London WC1H 9LT on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

17/12/2117 December 2021 Change of details for Mr Jon David Davenport Van Leer as a person with significant control on 2016-04-06

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JON DAVID DAVENPORT VAN LEER / 20/08/2019

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR JON DAVID DAVENPORT VAN LEER / 20/08/2019

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JON DAVID DAVENPORT VAN LEER / 20/08/2019

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANNE VAN LEER / 20/08/2019

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MS MARIE ANNE VAN LEER / 20/08/2019

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM ST. JAMES'S PLACE 30 LOMBARD STREET LONDON EC3V 9BQ ENGLAND

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM ST. JAMES' PLACE 3 MOORGATE PLACE LONDON EC2R 6EA UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR JON DAVID DAVENPORT VAN LEER / 04/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANNE VAN LEER / 18/01/2018

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JON DAVID DAVENPORT VAN LEER / 18/01/2018

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM ST JAMES'S' PLACE HOUSE 3 MOORGATE PLACE LONDON EC2R 6EA

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JON DAVID DAVENPORT VAN LEER / 08/09/2017

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANNE VAN LEER / 08/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MARIE ANNE VAN LEER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

06/03/126 March 2012 SECOND FILING WITH MUD 05/01/12 FOR FORM AR01

View Document

24/01/1224 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

05/01/115 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 5

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/115 January 2011 COMPANY NAME CHANGED JON VAN LEER LIMITED CERTIFICATE ISSUED ON 05/01/11

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