SHAWFIELD WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Confirmation statement made on 2023-08-22 with updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/08/2322 August 2023 | Resolutions |
22/08/2322 August 2023 | Statement of company's objects |
22/08/2322 August 2023 | Resolutions |
22/08/2322 August 2023 | Resolutions |
22/08/2322 August 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Sub-division of shares on 2022-10-25 |
01/11/221 November 2022 | Resolutions |
31/10/2231 October 2022 | Particulars of variation of rights attached to shares |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Satisfaction of charge 045394360001 in full |
24/11/2124 November 2021 | Registered office address changed from 116 Brompton Road Knightsbridge London SW3 1JJ England to Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2021-11-24 |
11/10/2111 October 2021 | Change of details for Mr John Douglas Brewer as a person with significant control on 2021-08-22 |
11/10/2111 October 2021 | Confirmation statement made on 2021-08-22 with updates |
11/10/2111 October 2021 | Director's details changed for John Douglas Brewer on 2021-08-22 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
12/12/1812 December 2018 | REGISTERED OFFICE CHANGED ON 12/12/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
10/07/1810 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | PREVEXT FROM 30/09/2017 TO 31/12/2017 |
09/01/189 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045394360001 |
07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/11/154 November 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/10/1420 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/10/138 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
13/11/1213 November 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/05/124 May 2012 | APPOINTMENT TERMINATED, SECRETARY CYRIL BREWER |
11/10/1111 October 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/12/1013 December 2010 | COMPANY NAME CHANGED SHAWFIELD ADVISERS LIMITED CERTIFICATE ISSUED ON 13/12/10 |
13/12/1013 December 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/10/1012 October 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS BREWER / 01/01/2010 |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/02/1010 February 2010 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 59 SHAWFIELD STREET LONDON SW3 4BA |
20/10/0920 October 2009 | 19/09/09 CHANGES |
11/07/0911 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
23/02/0923 February 2009 | APPOINTMENT TERMINATED DIRECTOR ALEXANDRA PERRICONE |
16/12/0816 December 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
11/11/0611 November 2006 | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
31/05/0631 May 2006 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
08/10/038 October 2003 | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | NC INC ALREADY ADJUSTED 11/06/03 |
30/06/0330 June 2003 | £ NC 100/1000 11/06/0 |
20/01/0320 January 2003 | SECRETARY RESIGNED |
20/01/0320 January 2003 | NEW DIRECTOR APPOINTED |
20/01/0320 January 2003 | DIRECTOR RESIGNED |
20/01/0320 January 2003 | NEW SECRETARY APPOINTED |
20/01/0320 January 2003 | REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
09/01/039 January 2003 | COMPANY NAME CHANGED CORE CAPITAL INDEPENDENT INVESTM ENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/01/03 |
19/09/0219 September 2002 | 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 SHAWFIELD WEALTH MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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