PROFESSIONAL WEALTH MANAGEMENT LIMITED

04554297
1 LAMBTON ROAD JESMOND NEWCASTLE UPON TYNE NE2 4RX

Documents

Documents
Date Category Description Pages
29 Aug 2024 capital Statement of capital (Section 108) 3 Buy now
29 Aug 2024 resolution Resolution 2 Buy now
29 Aug 2024 insolvency Solvency Statement dated 28/08/24 1 Buy now
29 Aug 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Aug 2024 officers Appointment of director (Mr Robert Charles Allen) 2 Buy now
28 Aug 2024 officers Termination of appointment of director (Andrew Thomas Mcardle) 1 Buy now
28 Aug 2024 officers Termination of appointment of director (Stephen Denham Dickinson) 1 Buy now
28 Aug 2024 officers Termination of appointment of director (Philip Cameron Davey) 1 Buy now
16 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Apr 2024 accounts Annual Accounts 20 Buy now
22 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 59 Buy now
22 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
22 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 officers Termination of appointment of director (Leslie James Cantlay) 1 Buy now
24 May 2023 officers Termination of appointment of director (Jonathan David Booth) 1 Buy now
22 May 2023 accounts Annual Accounts 24 Buy now
22 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 58 Buy now
22 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
22 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 officers Appointment of director (Mr Alexander John Dominic Easton) 2 Buy now
04 Jan 2023 officers Appointment of director (Mr Jonathan David Booth) 2 Buy now
04 Jan 2023 officers Appointment of director (Mrs Helen Michele Thornton) 2 Buy now
04 Jan 2023 officers Termination of appointment of director (Anthony William John Spain) 1 Buy now
14 Sep 2022 accounts Annual Accounts 19 Buy now
05 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 35 Buy now
05 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
05 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With Updates 10 Buy now
23 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Mar 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Mar 2021 resolution Resolution 3 Buy now
19 Mar 2021 incorporation Memorandum Articles 11 Buy now
19 Mar 2021 capital Notice of name or other designation of class of shares 2 Buy now
19 Mar 2021 capital Notice of name or other designation of class of shares 2 Buy now
19 Mar 2021 capital Notice of name or other designation of class of shares 2 Buy now
18 Mar 2021 capital Notice of name or other designation of class of shares 2 Buy now
16 Mar 2021 officers Appointment of director (Mr Philip Cameron Davey) 2 Buy now
12 Mar 2021 officers Appointment of director (Mr Leslie James Cantlay) 2 Buy now
12 Mar 2021 officers Appointment of director (Mr Anthony William John Spain) 2 Buy now
12 Mar 2021 officers Appointment of director (Mr Andrew Thomas Mcardle) 2 Buy now
12 Mar 2021 officers Termination of appointment of secretary (David Huggonson) 1 Buy now
12 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Feb 2021 officers Termination of appointment of secretary (Nichola Jane Elizabeth Dickinson) 1 Buy now
18 Feb 2021 officers Appointment of secretary (Mrs Nichola Jane Elizabeth Dickinson) 2 Buy now
16 Feb 2021 officers Termination of appointment of secretary (Nichola Jane Elizabeth Dickinson) 1 Buy now
16 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2021 accounts Annual Accounts 9 Buy now
02 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Mar 2020 accounts Annual Accounts 7 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
28 Mar 2019 accounts Annual Accounts 8 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Mar 2018 accounts Annual Accounts 8 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Mar 2017 accounts Annual Accounts 5 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
23 Feb 2016 accounts Annual Accounts 6 Buy now
06 Oct 2015 annual-return Annual Return 14 Buy now
08 May 2015 officers Termination of appointment of director (Ralph Wood Thoburn) 1 Buy now
19 Mar 2015 accounts Annual Accounts 6 Buy now
07 Oct 2014 annual-return Annual Return 15 Buy now
01 May 2014 auditors Auditors Resignation Company 1 Buy now
30 Apr 2014 auditors Auditors Resignation Company 1 Buy now
17 Mar 2014 accounts Annual Accounts 7 Buy now
04 Oct 2013 annual-return Annual Return 15 Buy now
15 Jan 2013 accounts Annual Accounts 7 Buy now
04 Oct 2012 annual-return Annual Return 15 Buy now
03 Nov 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Oct 2011 annual-return Annual Return 15 Buy now
02 Sep 2011 accounts Annual Accounts 7 Buy now
05 Oct 2010 annual-return Annual Return 15 Buy now
25 May 2010 accounts Annual Accounts 7 Buy now
30 Oct 2009 accounts Annual Accounts 7 Buy now
23 Oct 2009 annual-return Annual Return 21 Buy now
23 Oct 2009 address Move Registers To Sail Company 1 Buy now
23 Oct 2009 address Change Sail Address Company 1 Buy now
23 Oct 2009 officers Change of particulars for secretary (David Huggonson) 1 Buy now
23 Oct 2009 officers Change of particulars for director (Stephen Denham Dickinson) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Ralph Wood Thoburn) 2 Buy now
23 Oct 2009 officers Change of particulars for secretary (Nicholas Jane Elizabeth Dickinson) 1 Buy now
17 Jun 2009 officers Appointment terminated secretary julie ideson 1 Buy now
06 Jun 2009 officers Secretary appointed david huggonson 1 Buy now
30 Oct 2008 annual-return Return made up to 04/10/08; no change of members 4 Buy now
20 Aug 2008 accounts Annual Accounts 7 Buy now
21 Feb 2008 officers Director's particulars changed 1 Buy now
19 Nov 2007 annual-return Return made up to 04/10/07; full list of members 7 Buy now
13 Sep 2007 address Registered office changed on 13/09/07 from: floor d (w) milburn house dean street newcastle upon tyne NE1 1LF 1 Buy now
10 Sep 2007 officers Director resigned 1 Buy now
30 Apr 2007 accounts Annual Accounts 7 Buy now
17 Oct 2006 annual-return Return made up to 04/10/06; no change of members 14 Buy now
21 Aug 2006 officers New secretary appointed 2 Buy now
27 Jul 2006 accounts Annual Accounts 20 Buy now
11 Oct 2005 annual-return Return made up to 04/10/05; no change of members 13 Buy now
09 May 2005 accounts Annual Accounts 19 Buy now