MARK HOLT & CO WEALTH MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/05/257 May 2025 | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
03/02/253 February 2025 | Notification of Mark Holt & Co Holdings Limited as a person with significant control on 2018-04-06 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with updates |
03/02/253 February 2025 | Notification of Adam John Pollard as a person with significant control on 2024-12-16 |
03/02/253 February 2025 | Termination of appointment of Peter Simon Hill as a secretary on 2024-12-16 |
03/02/253 February 2025 | Termination of appointment of Mark Stephen Holt as a director on 2024-12-16 |
03/02/253 February 2025 | Cessation of Mark Holt & Co Holdings Limited as a person with significant control on 2024-09-30 |
03/02/253 February 2025 | Cessation of Payteam Limited as a person with significant control on 2018-04-06 |
03/02/253 February 2025 | Change of details for Sound Financial Management Limited as a person with significant control on 2024-12-16 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
17/01/2317 January 2023 | Secretary's details changed for Mr Peter Simon Hill on 2023-01-17 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
27/01/2227 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
03/11/213 November 2021 | Director's details changed for Mr Mark Stephen Holt on 2021-10-11 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
08/12/208 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER SIMON HILL / 26/11/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
03/01/193 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
06/12/176 December 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/02/1617 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/02/1519 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
05/02/145 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMOUTH DEVON PL7 5JX UNITED KINGDOM |
12/04/1312 April 2013 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF |
08/04/138 April 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
10/04/1210 April 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/02/1118 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/01/1120 January 2011 | COMPANY NAME CHANGED HEALIUM FINANCIAL MANAGEMENT LTD CERTIFICATE ISSUED ON 20/01/11 |
11/01/1111 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN POLLARD / 24/01/2010 |
11/03/1011 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM POLLARD / 20/12/2008 |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
02/03/072 March 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
08/04/038 April 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03 |
31/01/0231 January 2002 | DIRECTOR RESIGNED |
31/01/0231 January 2002 | SECRETARY RESIGNED |
31/01/0231 January 2002 | NEW SECRETARY APPOINTED |
31/01/0231 January 2002 | NEW DIRECTOR APPOINTED |
31/01/0231 January 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | 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