SIMON HOADLEY WEALTH MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
30/04/1930 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
18/04/1918 April 2019 | APPLICATION FOR STRIKING-OFF |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD BOSE WEALTH MANAGEMENT LIMITED |
05/03/185 March 2018 | CESSATION OF SIMON HOADLEY AS A PSC |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE HOADLEY |
18/12/1718 December 2017 | DIRECTOR APPOINTED MR CONRAD BOSE |
18/12/1718 December 2017 | APPOINTMENT TERMINATED, DIRECTOR SIMON HOADLEY |
14/03/1714 March 2017 | 31/12/16 UNAUDITED ABRIDGED |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/03/169 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/03/1516 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/03/1413 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 55 SANCROFT ROAD EASTBOURNE EAST SUSSEX BN20 8HA |
20/05/1320 May 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/03/1217 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/05/114 May 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
22/10/1022 October 2010 | COMPANY NAME CHANGED SIMON HOADLEY FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 22/10/10 |
18/10/1018 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/04/1015 April 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOADLEY / 05/03/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/03/095 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
03/04/073 April 2007 | NEW SECRETARY APPOINTED |
02/04/072 April 2007 | NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | DIRECTOR RESIGNED |
30/03/0730 March 2007 | SECRETARY RESIGNED |
23/03/0723 March 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
05/03/075 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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