QUEENS SQUARE WEALTH MANAGEMENT LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

16/06/2316 June 2023 Application to strike the company off the register

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-10

View Document

10/12/2210 December 2022 Annual accounts for year ending 10 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-08-31 with updates

View Document

14/12/2114 December 2021 Registered office address changed from 3 Kingsmead Terrace Bath BA1 1UX to Tucks House Foyle Hill Shaftesbury SP7 0AG on 2021-12-14

View Document

14/12/2114 December 2021 Termination of appointment of Queen Square Secretaries Ltd as a secretary on 2021-12-10

View Document

14/12/2114 December 2021 Termination of appointment of Clair Smith as a director on 2021-12-10

View Document

14/12/2114 December 2021 Termination of appointment of Mark Stuart Chamulewicz as a director on 2021-12-10

View Document

14/12/2114 December 2021 Termination of appointment of Gemma Celeste Young as a director on 2021-12-10

View Document

14/12/2114 December 2021 Cessation of Mark Stuart Chamulewicz as a person with significant control on 2021-12-10

View Document

14/12/2114 December 2021 Notification of Peter Harding Practice Limited as a person with significant control on 2021-12-10

View Document

14/12/2114 December 2021 Cessation of Gemma Celeste Young as a person with significant control on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Clair Smith as a director on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Mr Peter Richard Harding as a director on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Clair Smith as a director on 2021-12-10

View Document

10/12/2110 December 2021 Annual accounts for year ending 10 Dec 2021

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

26/07/1826 July 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MARK STUART CHAMULEWICZ / 01/06/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART CHAMULEWICZ / 01/06/2018

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / GEMMA CELESTE YOUNG / 01/06/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA CELESTE YOUNG / 01/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/04/1612 April 2016 SECOND FILING WITH MUD 31/08/15 FOR FORM AR01

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MARK STUART CHAMULEWICZ

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 01/06/14 STATEMENT OF CAPITAL GBP 1

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA CELESTE WALTERS / 26/02/2014

View Document

03/03/143 March 2014 COMPANY NAME CHANGED GEMMA WALTERS WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 03/03/14

View Document

03/03/143 March 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

24/02/1424 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1424 February 2014 CHANGE OF NAME 06/02/2014

View Document

15/09/1315 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/11/1130 November 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

01/09/111 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR APPOINTED GEMMA CELESTE WALTERS

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DOLAN

View Document

02/09/102 September 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

31/08/1031 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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