PAUL GEDDES WEALTH MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Director's details changed for Mr Adam Paul Geddes on 2025-09-18 |
18/09/2518 September 2025 New | Change of details for Mr Adam Paul Geddes as a person with significant control on 2025-09-18 |
18/09/2518 September 2025 New | Registered office address changed from 3 Harcourt Way Meridian Business Park Leicester LE19 1WP England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-09-18 |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-17 with updates |
11/03/2511 March 2025 | Director's details changed for Mr Adam Paul Geddes on 2025-02-17 |
11/03/2511 March 2025 | Change of details for Mr Adam Paul Geddes as a person with significant control on 2025-02-17 |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-02-29 |
02/03/242 March 2024 | Confirmation statement made on 2024-02-17 with updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-02-28 |
20/08/2320 August 2023 | Registered office address changed from Sycamore House Main Street Willoughby Waterleys Leicester LE8 6UF to 3 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2023-08-20 |
21/04/2321 April 2023 | Change of share class name or designation |
21/04/2321 April 2023 | Memorandum and Articles of Association |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-17 with updates |
16/12/2216 December 2022 | Purchase of own shares. |
16/12/2216 December 2022 | Cancellation of shares. Statement of capital on 2022-10-07 |
25/11/2225 November 2022 | Cessation of Tracey Suzanne Geddes as a person with significant control on 2022-10-07 |
25/11/2225 November 2022 | Notification of Adam Geddes as a person with significant control on 2022-10-07 |
09/11/229 November 2022 | Memorandum and Articles of Association |
09/11/229 November 2022 | Sub-division of shares on 2022-09-30 |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Memorandum and Articles of Association |
31/10/2231 October 2022 | Termination of appointment of Tracey Suzanne Geddes as a director on 2022-10-07 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-02-28 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
17/03/2017 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL GEDDES |
17/03/2017 March 2020 | CESSATION OF PAUL GEDDES AS A PSC |
15/10/1915 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | SUB-DIVISION 26/02/19 |
11/03/1911 March 2019 | ADOPT ARTICLES 26/02/2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
24/05/1824 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
08/01/188 January 2018 | ADOPT ARTICLES 10/12/2017 |
08/11/178 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
21/03/1621 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/03/1310 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/02/1228 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/03/1122 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM SYCAMORE HOUSE MAIN STREET WILLOUGHBY WATERLEYS LEICESTER LE8 6UF ENGLAND |
19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 11A MAIN STREET THURLASTON LEICESTER LEICESTERSHIRE LE9 7TP UNITED KINGDOM |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEDDES / 21/04/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY SUZANNE GEDDES / 21/04/2010 |
17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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