Advanced company searchLink opens in new window

BOURLET WEALTH MANAGEMENT LIMITED

Company number 06054121

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
25 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
15 Aug 2023 AP01 Appointment of Mr Roger Murray Bourlet as a director on 4 April 2023
14 Aug 2023 TM01 Termination of appointment of Alice Leyland as a director on 4 April 2023
05 Apr 2023 TM01 Termination of appointment of Roger Murray Bourlet as a director on 4 April 2023
05 Apr 2023 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 4 April 2023
05 Apr 2023 PSC01 Notification of Roger Murray Bourlet as a person with significant control on 4 April 2023
05 Apr 2023 AP01 Appointment of Roger Murray Bourlet as a director on 4 April 2023
04 Apr 2023 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 4 April 2023
04 Apr 2023 PSC07 Cessation of @Uk Dormant Company Director Limited as a person with significant control on 4 April 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
04 Apr 2023 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to Hartham Park Corsham Wiltshire SN13 0RP on 4 April 2023
26 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
22 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 22 November 2022
04 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
28 Jan 2022 CH02 Director's details changed for @Uk Dormant Company Director Limited on 2 July 2020
28 Jan 2022 CH04 Secretary's details changed for @Uk Dormant Company Secretary Limited on 2 July 2020
28 Jan 2022 PSC05 Change of details for @Uk Dormant Company Director Limited as a person with significant control on 2 July 2020
21 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
11 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mrs Alice Leyland on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019