WINGATE WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Accounts for a small company made up to 2025-02-28

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

03/03/253 March 2025 Registered office address changed from Quadrant House, 61-65 Croydon Road, Caterham Surrey CR3 6PB to Quadrant House North 61-65 Croydon Road Caterham Surrey CR3 6PB on 2025-03-03

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

23/06/2423 June 2024 Accounts for a small company made up to 2024-02-29

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

05/07/235 July 2023 Accounts for a small company made up to 2023-02-28

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

16/12/2116 December 2021 Notification of Wingate Holdings Ltd as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Change of details for Mr Benjamin David Clarke as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Change of details for Mr Paul Robert Weeks as a person with significant control on 2021-12-16

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

28/06/1928 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT WEEKS / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR NEIL CUNNINGHAM / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID CLARKE / 12/04/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

22/08/1822 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRINDER

View Document

18/07/1818 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 11833

View Document

20/06/1820 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

12/07/1712 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY KIM MARTIN

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

25/08/1525 August 2015 10/06/15 STATEMENT OF CAPITAL GBP 13333

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/02/1517 February 2015 30/04/14 STATEMENT OF CAPITAL GBP 11430

View Document

26/01/1526 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/01/1416 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/01/1312 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/01/1220 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/10

View Document

01/03/111 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR NEIL CUNNINGHAM / 01/05/2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES TRINDER / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR NEIL CUNNINGHAM / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ADOPT ARTICLES

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED ALISTAIR NEIL CUNNINGHAM

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED PAUL ROBERT WEEKS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED STEPHEN JAMES TRINDER

View Document

07/04/087 April 2008 DIRECTOR APPOINTED BENJAMIN DAVID CLARKE

View Document

07/04/087 April 2008 SECRETARY APPOINTED KIM IAN MARTIN

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY SDG SECRETARIES LIMITED

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

13/02/0813 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 28/02/09

View Document

10/01/0810 January 2008 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