Advanced company searchLink opens in new window

NEIL MENEAR WEALTH MANAGEMENT LIMITED

Company number 07576282

Filter by category

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)
31 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
28 Feb 2014 TM01 Termination of appointment of Alison Menear as a director
15 May 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
08 Apr 2013 CH01 Director's details changed for Neil Menear on 10 August 2012
10 Aug 2012 AD01 Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 10 August 2012
19 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
27 Mar 2012 AA01 Current accounting period extended from 31 March 2012 to 31 August 2012
27 Jul 2011 AP01 Appointment of Alison Marie Menear as a director
27 Jul 2011 AP01 Appointment of Neil Menear as a director
27 Jul 2011 TM02 Termination of appointment of Jc Secretaries Limited as a secretary
27 Jul 2011 TM01 Termination of appointment of Jc Directors Limited as a director
27 Jul 2011 TM01 Termination of appointment of Michael Blood as a director
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 18 July 2011
  • GBP 100
21 Jul 2011 CERTNM Company name changed jcco 268 LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
21 Jul 2011 CONNOT Change of name notice
24 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)