STATEHOUSE PRIVATE WEALTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Notification of Vintage Acquisitions Limited as a person with significant control on 2021-11-19

View Document

11/07/2511 July 2025 Cessation of Nicholas John Cowen as a person with significant control on 2021-11-19

View Document (might not be available)

10/07/2510 July 2025 Confirmation statement made on 2025-05-31 with no updates

View Document (might not be available)

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document (might not be available)

21/06/2421 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Micro company accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Appointment of Mr Alan John Morton as a director on 2022-01-31

View Document (might not be available)

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document (might not be available)

09/07/219 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/05/2113 May 2021 CESSATION OF COWEN HOLDINGS LIMITED AS A PSC

View Document (might not be available)

13/05/2113 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN COWEN

View Document (might not be available)

12/05/2112 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document (might not be available)

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document (might not be available)

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

21/10/2021 October 2020 SUB-DIVISION 07/10/20

View Document (might not be available)

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document (might not be available)

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM SUITE 26 WESTEND OFFICE SUITES GROVE LANE WESTEND, NR STONEHOUSE GLOS GL10 3FA UNITED KINGDOM

View Document (might not be available)

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document (might not be available)

29/10/1929 October 2019 APPOINTMENT TERMINATED, SECRETARY LISA SLATER BROOKS

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document (might not be available)

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document (might not be available)

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COWEN HOLDINGS LIMITED

View Document (might not be available)

18/06/1818 June 2018 CESSATION OF NICHOLAS JOHN COWEN AS A PSC

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document (might not be available)

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM SUITE 26 WESTEND OFFICE SUITES GROVE LANE WESTEND, NR STONEHOUSE GLOS GL10 3SL UNITED KINGDOM

View Document (might not be available)

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM SUITE 3 THE BYRE LOWER HOOK FARM HOOK ROYAL WOOTTON BASSETT SN4 8EF

View Document (might not be available)

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document (might not be available)

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document (might not be available)

30/08/1630 August 2016 17/08/16 STATEMENT OF CAPITAL GBP 101

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COWEN / 08/08/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document (might not be available)

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR SARA HAINES

View Document (might not be available)

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document (might not be available)

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document (might not be available)

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document (might not be available)

18/12/1418 December 2014 DIRECTOR APPOINTED SARA LOUISE HAINES

View Document (might not be available)

29/08/1429 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document (might not be available)

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 9 PINE COURT SWINDON WILTSHIRE SN2 8AD UNITED KINGDOM

View Document (might not be available)

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document (might not be available)

18/09/1318 September 2013 05/07/13 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

13/09/1313 September 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document (might not be available)

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document (might not be available)

28/09/1228 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

28/09/1228 September 2012 COMPANY NAME CHANGED STATEHOUSE WEALTH MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 28/09/12

View Document (might not be available)

30/08/1230 August 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document (might not be available)

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/02/1228 February 2012 SECRETARY APPOINTED ;ISA ELAINE SLATER BROOKS

View Document (might not be available)

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document (might not be available)

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 1 STANTON COURT SOUTH MARSTON PARK SWINDON WILTSHIRE SN3 4YH

View Document (might not be available)

31/08/1131 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document (might not be available)

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN NICHOLAS BROWN / 01/06/2011

View Document (might not be available)

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COWEN / 28/03/2011

View Document (might not be available)

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document (might not be available)

15/06/0915 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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