SAPIENT WEALTH MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Notification of Pfm Group Limited as a person with significant control on 2025-07-11 |
14/07/2514 July 2025 New | Termination of appointment of David Snape as a secretary on 2025-07-11 |
14/07/2514 July 2025 New | Termination of appointment of Jeanette Snape as a director on 2025-07-11 |
14/07/2514 July 2025 New | Termination of appointment of David Snape as a director on 2025-07-11 |
14/07/2514 July 2025 New | Registered office address changed from 12 Mill Lane Bulkington Bedworth CV12 9RU England to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2025-07-14 |
14/07/2514 July 2025 New | Appointment of Mr David John Philip Hesketh as a director on 2025-07-11 |
14/07/2514 July 2025 New | Cessation of Jeanette Catherine Snape as a person with significant control on 2025-07-11 |
14/07/2514 July 2025 New | Cessation of David Snape as a person with significant control on 2025-07-11 |
15/05/2515 May 2025 | Current accounting period extended from 2025-03-31 to 2025-06-30 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
19/11/2419 November 2024 | Appointment of Mrs Jeanette Snape as a director on 2022-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-06 with updates |
04/12/234 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-06 with no updates |
18/11/2218 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-06 with no updates |
22/10/2122 October 2021 | Registered office address changed from 52 Leicester Street Bulkington Bedworth CV12 9NG England to 12 Mill Lane Bulkington Bedworth CV12 9RU on 2021-10-22 |
14/10/2114 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
10/09/1810 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
10/07/1710 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/06/1729 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056993660001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
07/11/167 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
24/05/1624 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 056993660001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
04/11/154 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JEANETTE SNAPE |
20/03/1320 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | COMPANY NAME CHANGED YOUR MONEY ADVISER LTD CERTIFICATE ISSUED ON 17/07/12 |
17/07/1217 July 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/03/1214 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SNAPE / 01/10/2009 |
01/04/101 April 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE CATHERINE SNAPE / 01/10/2009 |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/04/0713 April 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
15/02/0615 February 2006 | NEW DIRECTOR APPOINTED |
15/02/0615 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/067 February 2006 | SECRETARY RESIGNED |
07/02/067 February 2006 | DIRECTOR RESIGNED |
06/02/066 February 2006 | 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 SAPIENT WEALTH MANAGEMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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