TRUE POTENTIAL WEALTH MANAGEMENT LLP

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Stephen John Hutton as a member on 2025-07-23

View Document

25/07/2525 July 2025 NewMember's details changed for True Potential Llp on 2025-07-23

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

28/04/2528 April 2025 Termination of appointment of Gregg Lang as a member on 2025-04-14

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

23/06/2423 June 2024 Full accounts made up to 2023-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

04/08/234 August 2023 Termination of appointment of Neil Rayner as a member on 2023-04-05

View Document

04/08/234 August 2023 Appointment of Mr Gregg Lang as a member on 2023-07-25

View Document

22/04/2322 April 2023 Full accounts made up to 2022-12-31

View Document

16/05/2216 May 2022 Full accounts made up to 2021-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

07/07/217 July 2021 Member's details changed for Mr Christian Charles Bowes Gardner on 2021-06-15

View Document

07/07/217 July 2021 Appointment of Mr Christian Charles Bowes Gardner as a member on 2021-06-15

View Document

05/07/215 July 2021 Appointment of Mr Edward Philip Elvin as a member on 2021-06-15

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

07/05/207 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3566110004

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3566110003

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, LLP MEMBER NEIL JOHNSON

View Document

15/04/1915 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HUTTON / 15/04/2019

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3566110004

View Document

09/10/189 October 2018 LLP MEMBER APPOINTED MR STEPHEN JOHN HUTTON

View Document

09/10/189 October 2018 LLP MEMBER APPOINTED MR JAMIE ALLAN SEXTON

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1721 August 2017 LLP MEMBER APPOINTED MR NEIL RAYNER

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL EDWARDS

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

22/05/1722 May 2017 LLP MEMBER APPOINTED MR PETER JOHN COWARD

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, LLP MEMBER EMMA NAPIER

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/07/1523 July 2015 ANNUAL RETURN MADE UP TO 21/07/15

View Document

13/07/1513 July 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TRUE POTENTIAL LLP / 21/10/2013

View Document

10/06/1510 June 2015 LLP MEMBER APPOINTED MR GEORGE ADAM PEEBLES

View Document

27/05/1527 May 2015 LLP MEMBER APPOINTED MR GEORGE ADAM PEEBLES

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 LLP MEMBER APPOINTED MS EMMA NAPIER

View Document

20/01/1520 January 2015 LLP MEMBER APPOINTED MRS HILARY ELLEN AUSTIN

View Document

20/01/1520 January 2015 LLP MEMBER APPOINTED MR NEIL ANDREW JOHNSON

View Document

20/01/1520 January 2015 LLP MEMBER APPOINTED MR MICHAEL JAMES EDWARDS

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, LLP MEMBER TRACEY ELLIOTT

View Document

08/09/148 September 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TRUE POTENTIAL LLP / 05/08/2014

View Document

08/09/148 September 2014 ANNUAL RETURN MADE UP TO 21/07/14

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, LLP MEMBER TRACEY ELLIOTT

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, LLP MEMBER PAUL BOND

View Document

08/04/148 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MISS TRACEY MARTINE ELLIOTT / 21/01/2014

View Document

14/01/1414 January 2014 CORPORATE LLP MEMBER APPOINTED TRUE POTENTIAL LLP

View Document

22/07/1322 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / EARL WILLIAM GLASGOW / 06/06/2012

View Document

22/07/1322 July 2013 ANNUAL RETURN MADE UP TO 21/07/13

View Document

04/07/134 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3566110003

View Document

26/06/1326 June 2013 LLP MEMBER APPOINTED MR PAUL BOND

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 COMPANY NAME CHANGED TRUE POTENTIAL PRIVATE CLIENT STRATEGIES LLP CERTIFICATE ISSUED ON 07/01/13

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, LLP MEMBER SIMON DICK

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER NEIL JOHNSON

View Document

02/08/122 August 2012 ANNUAL RETURN MADE UP TO 21/07/12

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM WATERFRONT 4 NEWBURN RIVERSIDE NEWCASTLE UPON TYNE NE15 8NY

View Document

24/04/1224 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

16/03/1216 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

27/07/1127 July 2011 ANNUAL RETURN MADE UP TO 21/07/11

View Document

14/04/1114 April 2011 LLP MEMBER APPOINTED MISS TRACEY MARTINE ELLIOTT

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED MR NEIL ANDREW JOHNSON

View Document

18/12/1018 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED TRUE POTENTIAL PRIVATE CLIENT SERVICES LLP CERTIFICATE ISSUED ON 20/10/10

View Document

18/10/1018 October 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

21/07/1021 July 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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