FAIRFIELD ST GEORGE WEALTH MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

27/03/2527 March 2025 Registered office address changed from 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Monument Business Park, Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2025-03-27

View Document

24/03/2524 March 2025 Registered office address changed from Unit 37D Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2025-03-24

View Document

03/12/243 December 2024 Appointment of Mrs Dawn Louise Cox as a director on 2024-12-03

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/04/2415 April 2024 Notification of Fairfield Sg Financial Plannng Ltd as a person with significant control on 2024-04-02

View Document

15/04/2415 April 2024 Termination of appointment of Allen Louis Smith as a director on 2024-04-02

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

15/04/2415 April 2024 Cessation of Allen Louis Smith as a person with significant control on 2024-04-02

View Document

15/04/2415 April 2024 Change of details for Mr Ian Michael Cox as a person with significant control on 2024-04-02

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/06/2312 June 2023 Registered office address changed from PO Box 51 Oxford Oxford Oxfordshire OX44 7YG England to Unit 37D Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2023-06-12

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/05/2118 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/05/2029 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL COX / 19/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN LOUIS SMITH / 19/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/06/1920 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/07/185 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 5 HAMPDEN HOUSE MONUMENT PARK CHALGROVE OXFORD OXFORDSHIRE OX44 7RW ENGLAND

View Document

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 PREVSHO FROM 31/05/2016 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/06/152 June 2015 COMPANY NAME CHANGED FAIRFIELD ST GEORGE WEALTH MANAGMENT LTD CERTIFICATE ISSUED ON 02/06/15

View Document

21/05/1521 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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