KW WEALTH GROUP LIMITED

06931031
10-11 AUSTIN FRIARS LONDON ENGLAND EC2N 2HG

Documents

Documents
Date Category Description Pages
11 Sep 2024 officers Appointment of director (Mr Duncan Peter Gerard) 2 Buy now
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2024 officers Termination of appointment of director (David Frank Lawrence) 1 Buy now
15 Aug 2024 officers Termination of appointment of director (Paul Alan Hammick) 1 Buy now
18 Jan 2024 accounts Annual Accounts 26 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2023 officers Termination of appointment of director (Richard Paul Bernstein) 1 Buy now
17 May 2023 officers Appointment of director (Mr Paul Hammick) 2 Buy now
09 Dec 2022 auditors Auditors Resignation Company 1 Buy now
25 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 26 Buy now
30 Sep 2021 accounts Annual Accounts 28 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 officers Termination of appointment of director (Patrick Joseph Goulding) 1 Buy now
22 Jun 2021 officers Appointment of director (Mr David Glyn Trefor Hudd) 2 Buy now
22 Jun 2021 officers Appointment of director (Mr Gary Wilder) 2 Buy now
22 Jun 2021 officers Termination of appointment of director (Jonathan David Freeman) 1 Buy now
22 Feb 2021 officers Appointment of director (Mr David Frank Lawrence) 2 Buy now
26 Oct 2020 officers Appointment of director (Mr Richard Paul Bernstein) 2 Buy now
26 Oct 2020 officers Termination of appointment of director (Graydon Charles Butler) 1 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 accounts Annual Accounts 26 Buy now
22 Nov 2019 officers Appointment of director (Mr Jonathan David Freeman) 2 Buy now
22 Nov 2019 officers Termination of appointment of director (Kenneth Reginald West) 1 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Apr 2019 accounts Annual Accounts 26 Buy now
04 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2019 officers Appointment of director (Mr Graydon Charles Butler) 2 Buy now
21 Jan 2019 officers Appointment of director (Mr Patrick Joseph Goulding) 2 Buy now
21 Jan 2019 officers Termination of appointment of secretary (Katherine Anne Phillpot) 1 Buy now
21 Jan 2019 officers Termination of appointment of director (Marianne Laing Ismail) 1 Buy now
22 Oct 2018 officers Termination of appointment of director (Hugo Anthony Evans) 1 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Aug 2018 address Move Registers To Sail Company With New Address 1 Buy now
19 Jul 2018 accounts Annual Accounts 27 Buy now
28 Jun 2018 resolution Resolution 3 Buy now
26 Jun 2018 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2018 capital Return of Allotment of shares 4 Buy now
30 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 May 2018 officers Appointment of secretary (Mrs Katherine Anne Phillpot) 2 Buy now
30 May 2018 officers Termination of appointment of secretary (Marianne Horton) 1 Buy now
19 Feb 2018 officers Termination of appointment of director (Susan Jane Roughley) 1 Buy now
04 Jan 2018 officers Termination of appointment of director (Simon Gilbert Ray) 1 Buy now
19 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2017 mortgage Registration of a charge 56 Buy now
27 Nov 2017 officers Appointment of director (Mr Hugo Anthony Evans) 2 Buy now
27 Nov 2017 officers Appointment of director (Mrs Marianne Laing Ismail) 2 Buy now
08 Nov 2017 mortgage Registration of a charge 43 Buy now
02 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2017 officers Termination of appointment of director (Alan John Morton) 1 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 24 Buy now
26 Jun 2017 officers Termination of appointment of director (Kishore Kumar Gopaul) 1 Buy now
21 Jun 2017 incorporation Memorandum Articles 33 Buy now
21 Jun 2017 resolution Resolution 3 Buy now
13 Jun 2017 mortgage Registration of a charge 69 Buy now
11 Oct 2016 accounts Annual Accounts 25 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2016 officers Termination of appointment of director (Roderick Gentry) 1 Buy now
30 Mar 2016 address Move Registers To Sail Company With New Address 1 Buy now
08 Oct 2015 accounts Annual Accounts 21 Buy now
26 Aug 2015 annual-return Annual Return 8 Buy now
03 Aug 2015 officers Termination of appointment of director (George Alan Robb) 1 Buy now
08 Jun 2015 officers Termination of appointment of director (Geoffrey Gordon Dearing) 1 Buy now
04 Nov 2014 annual-return Annual Return 12 Buy now
04 Nov 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Nov 2014 capital Return of Allotment of shares 4 Buy now
11 Jun 2014 officers Appointment of director (Mr Kenneth West) 2 Buy now
16 May 2014 accounts Annual Accounts 26 Buy now
10 Apr 2014 resolution Resolution 1 Buy now
10 Apr 2014 incorporation Re Registration Memorandum Articles 32 Buy now
10 Apr 2014 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
10 Apr 2014 change-of-name Reregistration Public To Private Company 1 Buy now
14 Mar 2014 officers Change of particulars for director (Mrs Susan Jane Roughley) 2 Buy now
14 Mar 2014 officers Change of particulars for secretary (Marianne Horton) 1 Buy now
15 Jan 2014 officers Appointment of director (Mr Simon Gilbert Ray) 2 Buy now
15 Jan 2014 officers Termination of appointment of director (Tim Revill) 1 Buy now
08 Oct 2013 officers Appointment of director (Mr Alan John Morton) 2 Buy now
16 Sep 2013 annual-return Annual Return 13 Buy now
16 Sep 2013 address Move Registers To Sail Company 1 Buy now
16 Sep 2013 address Change Sail Address Company 1 Buy now
05 Jul 2013 accounts Annual Accounts 24 Buy now
16 Apr 2013 capital Return of Allotment of shares 5 Buy now
16 Apr 2013 capital Return of Allotment of shares 3 Buy now
15 Mar 2013 resolution Resolution 2 Buy now
15 Mar 2013 resolution Resolution 2 Buy now
26 Feb 2013 resolution Resolution 34 Buy now
10 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2012 annual-return Annual Return 11 Buy now
24 Jul 2012 accounts Annual Accounts 20 Buy now
31 May 2012 officers Appointment of director (Mr Tim Revill) 2 Buy now
15 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
15 Sep 2011 officers Appointment of director (Mrs Susan Jane Roughley) 2 Buy now