TITAN WEALTH PLANNING LTD
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Termination of appointment of Derek George Miles as a director on 2025-08-21 |
21/08/2521 August 2025 New | Director's details changed for Mr Damian Paul Sharp on 2025-08-21 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-09 with updates |
21/03/2521 March 2025 | Termination of appointment of Katherine Rabaiotti as a director on 2025-03-19 |
07/01/257 January 2025 | Appointment of Mr Damian Paul Sharp as a director on 2024-12-23 |
06/01/256 January 2025 | Termination of appointment of Ken Coveney as a director on 2024-12-23 |
21/11/2421 November 2024 | |
21/11/2421 November 2024 | |
12/11/2412 November 2024 | Appointment of Iain Alexander Hamilton as a secretary on 2024-10-31 |
11/11/2411 November 2024 | Resolutions |
11/11/2411 November 2024 | Memorandum and Articles of Association |
04/11/244 November 2024 | Notification of Titan Advisory Holdings Limited as a person with significant control on 2024-10-31 |
04/11/244 November 2024 | Withdrawal of a person with significant control statement on 2024-11-04 |
22/10/2422 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
21/10/2421 October 2024 | Termination of appointment of Rajesh Savji Ladwa as a director on 2024-10-15 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
22/05/2422 May 2024 | Director's details changed for Mr Andrew Jason Fearon on 2024-04-15 |
15/05/2415 May 2024 | Cessation of Titan Wealth Services Limited as a person with significant control on 2024-04-15 |
15/05/2415 May 2024 | Notification of a person with significant control statement |
15/05/2415 May 2024 | Appointment of Mr Ken Coveney as a director on 2024-05-14 |
09/05/249 May 2024 | Current accounting period extended from 2024-09-30 to 2025-03-31 |
30/04/2430 April 2024 | Registered office address changed from Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ England to 101 Wigmore Street London W1U 1QU on 2024-04-30 |
23/04/2423 April 2024 | Certificate of change of name |
22/04/2422 April 2024 | Full accounts made up to 2023-09-30 |
18/04/2418 April 2024 | Termination of appointment of Oliver Charles James Bogue as a director on 2024-04-15 |
18/04/2418 April 2024 | Termination of appointment of Richard Brian Wilton as a director on 2024-04-15 |
18/04/2418 April 2024 | Appointment of Mr Andrew Jason Fearon as a director on 2024-04-15 |
18/04/2418 April 2024 | Cessation of Lebc Holdings Limited as a person with significant control on 2024-04-15 |
18/04/2418 April 2024 | Notification of Titan Wealth Services Limited as a person with significant control on 2024-04-15 |
18/04/2418 April 2024 | Satisfaction of charge 078394520003 in full |
12/04/2412 April 2024 | Satisfaction of charge 078394520002 in full |
10/11/2310 November 2023 | Appointment of Mr Todd Rowlands as a director on 2023-11-10 |
29/08/2329 August 2023 | Amended full accounts made up to 2022-09-30 |
09/08/239 August 2023 | Termination of appointment of Brian Kenneth Raven as a director on 2023-08-08 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-09-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
09/05/239 May 2023 | Register inspection address has been changed from Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ England to Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ |
09/05/239 May 2023 | Register inspection address has been changed from Lebc Group, Suite 3a, Origin Spring Gardens Manchester M2 2BQ England to Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ |
05/05/235 May 2023 | Register(s) moved to registered office address Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ |
01/02/231 February 2023 | Change of details for Lebc Holdings Limited as a person with significant control on 2023-01-24 |
24/01/2324 January 2023 | Registered office address changed from Unit 5 Manor Farm Aust Bristol BS35 4AT United Kingdom to Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ on 2023-01-24 |
21/12/2221 December 2022 | Appointment of Mr Oliver Charles James Bogue as a director on 2022-12-21 |
05/12/225 December 2022 | Registration of charge 078394520003, created on 2022-11-29 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/02/222 February 2022 | Full accounts made up to 2021-09-30 |
24/01/2224 January 2022 | Change of details for Lebc Holdings Limited as a person with significant control on 2021-11-05 |
22/12/2122 December 2021 | Director's details changed for Mr Richard Brian Wilton on 2021-12-22 |
22/12/2122 December 2021 | Director's details changed for Mr Rajesh Savji Ladwa on 2021-12-22 |
22/12/2122 December 2021 | Director's details changed for Mr Derek George Miles on 2021-12-22 |
05/11/215 November 2021 | Registered office address changed from 1285 Century Way Thorpe Park Leeds LS15 8ZB England to Unit 5 Manor Farm Aust Bristol BS35 4AT on 2021-11-05 |
13/10/2113 October 2021 | Termination of appointment of Glynn Ronald Jones as a director on 2021-10-13 |
06/12/186 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
23/04/1823 April 2018 | 31/12/17 AUDITED ABRIDGED |
10/03/1810 March 2018 | DIRECTOR APPOINTED MR JACK MCVITIE |
10/03/1810 March 2018 | DIRECTOR APPOINTED MR GLYNN RONALD JONES |
10/03/1810 March 2018 | DIRECTOR APPOINTED MR SANJIV KARIA |
13/02/1813 February 2018 | ADOPT ARTICLES 05/02/2018 |
09/02/189 February 2018 | APPOINTMENT TERMINATED, SECRETARY CHARLES KEIRL |
09/02/189 February 2018 | CURRSHO FROM 31/12/2018 TO 30/09/2018 |
09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM MANOR FARM AUST ROAD AUST BRISTOL BS35 4AT |
09/02/189 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEBC HOLDINGS LIMITED |
09/02/189 February 2018 | CESSATION OF DEREK GEORGE MILES AS A PSC |
09/02/189 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAINES |
09/02/189 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES CULLEN |
09/02/189 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE |
09/02/189 February 2018 | APPOINTMENT TERMINATED, DIRECTOR CHARLES KEIRL |
09/02/189 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHIDGEY |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
03/05/173 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
03/05/163 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
08/11/158 November 2015 | Annual return made up to 8 November 2015 with full list of shareholders |
29/04/1529 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
20/11/1420 November 2014 | Annual return made up to 8 November 2014 with full list of shareholders |
20/11/1420 November 2014 | 01/01/14 STATEMENT OF CAPITAL GBP 61491 |
30/04/1430 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
03/02/143 February 2014 | DIRECTOR APPOINTED MR JAMES ANDREW CULLEN |
03/02/143 February 2014 | 01/01/14 STATEMENT OF CAPITAL GBP 58250 |
27/12/1327 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 078394520002 |
23/12/1323 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/12/133 December 2013 | Annual return made up to 8 November 2013 with full list of shareholders |
08/04/138 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
23/11/1223 November 2012 | Annual return made up to 8 November 2012 with full list of shareholders |
23/05/1223 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/04/1211 April 2012 | 02/04/12 STATEMENT OF CAPITAL GBP 58250 |
11/04/1211 April 2012 | ADOPT ARTICLES 30/03/2012 |
05/04/125 April 2012 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 135 AZTEC WEST BRISTOL BS32 4UB |
02/04/122 April 2012 | COMPANY NAME CHANGED ROWAN (267) LIMITED CERTIFICATE ISSUED ON 02/04/12 |
02/04/122 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/01/1218 January 2012 | 30/12/11 STATEMENT OF CAPITAL GBP 57002 |
17/01/1217 January 2012 | CURREXT FROM 30/11/2012 TO 31/12/2012 |
09/01/129 January 2012 | SECRETARY APPOINTED CHARLES IAN KEIRL |
09/01/129 January 2012 | DIRECTOR APPOINTED MR ANDREW DAVID ARTHUR CHIDGEY |
09/01/129 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ROWAN FORMATIONS LIMITED |
09/01/129 January 2012 | APPOINTMENT TERMINATED, DIRECTOR DIANA EAMES |
09/01/129 January 2012 | DIRECTOR APPOINTED MR ROBERT IAN CLARKE |
09/01/129 January 2012 | DIRECTOR APPOINTED MR CHARLES IAN KEIRL |
09/01/129 January 2012 | DIRECTOR APPOINTED MR JOHN ROBERT HAINES |
09/01/129 January 2012 | DIRECTOR APPOINTED MR DEREK GEORGE MILES |
09/01/129 January 2012 | APPOINTMENT TERMINATED, SECRETARY ROWANSEC LIMITED |
08/11/118 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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