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 - £10Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Total exemption full accounts made up to 2024-11-30 |
| 13/05/2513 May 2025 | Confirmation statement made on 2025-04-15 with no updates |
| 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 |
| 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 |
| 03/12/243 December 2024 | Appointment of Mrs Dawn Louise Cox as a director on 2024-12-03 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 15/04/2415 April 2024 | Notification of Fairfield Sg Financial Plannng Ltd as a person with significant control on 2024-04-02 |
| 15/04/2415 April 2024 | Termination of appointment of Allen Louis Smith as a director on 2024-04-02 |
| 15/04/2415 April 2024 | Statement of capital following an allotment of shares on 2024-04-15 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with updates |
| 15/04/2415 April 2024 | Cessation of Allen Louis Smith as a person with significant control on 2024-04-02 |
| 15/04/2415 April 2024 | Change of details for Mr Ian Michael Cox as a person with significant control on 2024-04-02 |
| 11/04/2411 April 2024 | Total exemption full accounts made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 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 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
| 11/05/2311 May 2023 | Total exemption full accounts made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 18/05/2118 May 2021 | 30/11/20 TOTAL EXEMPTION FULL |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 29/05/2029 May 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL COX / 19/02/2020 |
| 19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN LOUIS SMITH / 19/02/2020 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 20/06/1920 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 05/07/185 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 30/08/1730 August 2017 | 30/11/16 TOTAL EXEMPTION FULL |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 02/08/162 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 5 HAMPDEN HOUSE MONUMENT PARK CHALGROVE OXFORD OXFORDSHIRE OX44 7RW ENGLAND |
| 26/05/1626 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
| 23/05/1623 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 01/03/161 March 2016 | PREVSHO FROM 31/05/2016 TO 30/11/2015 |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 02/06/152 June 2015 | COMPANY NAME CHANGED FAIRFIELD ST GEORGE WEALTH MANAGMENT LTD CERTIFICATE ISSUED ON 02/06/15 |
| 21/05/1521 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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