THROGMORTON WEALTH MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Robert Charles Allen as a director on 2025-04-30

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

29/07/2429 July 2024

View Document

29/07/2429 July 2024

View Document

29/07/2429 July 2024 Statement of capital on 2024-07-29

View Document

29/07/2429 July 2024 Resolutions

View Document

26/07/2426 July 2024 Termination of appointment of David Robert Guntrip as a director on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr Robert Charles Allen as a director on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of Jason Andrew Cross as a director on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of Christopher John Bayfield as a director on 2024-07-26

View Document

16/07/2416 July 2024 Notification of Iwp Advisory Group Limited as a person with significant control on 2024-07-01

View Document

15/07/2415 July 2024 Cessation of Iwp East Midlands Limited as a person with significant control on 2024-07-01

View Document

18/05/2418 May 2024 Termination of appointment of Jonathan Peter Howard as a director on 2024-05-15

View Document

22/04/2422 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

27/09/2327 September 2023 Termination of appointment of Leslie James Cantlay as a director on 2023-09-23

View Document

22/05/2322 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023

View Document

09/03/239 March 2023 Appointment of Mr Alexander John Dominic Easton as a director on 2023-02-28

View Document

04/01/234 January 2023 Appointment of Mr Jonathan Peter Howard as a director on 2022-12-06

View Document

04/01/234 January 2023 Termination of appointment of Anthony William John Spain as a director on 2022-12-06

View Document

04/01/234 January 2023 Appointment of Mr Tony Alan Bullock as a director on 2022-12-06

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

19/10/2119 October 2021 Registered office address changed from The Farmhouse New Buildings Farm New Road Great Chishill Royston Hertfordshire SG8 8SU to The Lodge North Drive Wartnaby Melton Mowbray LE14 3HQ on 2021-10-19

View Document

29/09/2129 September 2021 Registration of charge 049464890001, created on 2021-09-29

View Document

25/01/2125 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

05/02/205 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

21/01/1921 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

08/02/188 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

29/10/1629 October 2016 DIRECTOR APPOINTED MR DAVID ROBERT GUNTRIP

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 05/05/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

16/05/1616 May 2016 ADOPT ARTICLES 05/05/2016

View Document

19/04/1619 April 2016 23/03/16 STATEMENT OF CAPITAL GBP 900

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 COMPANY NAME CHANGED THROGMORTON CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 10/06/15

View Document

10/06/1510 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1417 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/11/1226 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BAYFIELD / 11/11/2011

View Document

07/11/117 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BAYFIELD / 04/11/2011

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANDREW CROSS / 29/10/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/11/0925 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAYFIELD / 31/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANDREW CROSS / 31/10/2009

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY AMANDA CROSS

View Document

09/07/099 July 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN BAYFIELD

View Document

04/12/084 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: WYNDHAM HOUSE HIGH STREET BABRAHAM CAMBRIDGE CAMBRIDGESHIRE CB2 4AG

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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