JEREMY DAVIES WEALTH MANAGEMENT LLP

Company Documents

DateDescription
01/09/241 September 2024 Registered office address changed from 44-46 High Street Sunninghill Ascot Berkshire SL5 9NF to Ridge Acre Hook Heath Road Woking Surrey GU22 0LE on 2024-09-01

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

12/05/2412 May 2024 Member's details changed for Mr Jeremy David Davies on 2024-04-30

View Document

12/05/2412 May 2024 Member's details changed for Mrs Katrina Davies on 2024-04-30

View Document

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

View Accounts

28/03/2428 March 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/01/2028 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, LLP MEMBER THE DAVIES FAMILY COMPANY LIMITED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/01/1923 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

18/01/1818 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY DAVID DAVIES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3765390002

View Document

17/07/1617 July 2016 ANNUAL RETURN MADE UP TO 29/06/16

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3765390001

View Document

22/04/1622 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KATRINA DAVIES / 27/07/2015

View Document

27/07/1527 July 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE DAVIES FAMILY COMPANY LIMITED / 27/07/2015

View Document

27/07/1527 July 2015 ANNUAL RETURN MADE UP TO 29/06/15

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/08/143 August 2014 ANNUAL RETURN MADE UP TO 29/06/14

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM BROOKLEIGH MILLEY ROAD WALTHAM ST. LAWRENCE READING BERKSHIRE RG10 0JR ENGLAND

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM C/O JEREMY DAVIES 44-46 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NF ENGLAND

View Document

17/07/1317 July 2013 ANNUAL RETURN MADE UP TO 29/06/13

View Document

05/10/125 October 2012 LLP MEMBER APPOINTED MR JEREMY DAVID DAVIES

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, LLP MEMBER JEREMY DAVIES

View Document

06/08/126 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY DAVID DAVIES / 29/06/2012

View Document

06/08/126 August 2012 LLP MEMBER APPOINTED MR JEREMY DAVID DAVIES

View Document

06/08/126 August 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY DAVIES WEALTH MANAGEMENT LIMITED / 06/07/2012

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, LLP MEMBER JEREMY DAVIES

View Document

06/07/126 July 2012 COMPANY NAME CHANGED THE DAVIES FAMILY PARTNERSHIP LLP CERTIFICATE ISSUED ON 06/07/12

View Document

29/06/1229 June 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information