FAIR VIEW WEALTH MANAGEMENT LIMITED
Company number 09261900
- Company Overview for FAIR VIEW WEALTH MANAGEMENT LIMITED (09261900)
- Filing history for FAIR VIEW WEALTH MANAGEMENT LIMITED (09261900)
- People for FAIR VIEW WEALTH MANAGEMENT LIMITED (09261900)
- More for FAIR VIEW WEALTH MANAGEMENT LIMITED (09261900)
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) |
---|---|---|---|
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
20 Feb 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
16 Feb 2022 | AA | Micro company accounts made up to 30 November 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
08 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
29 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
23 Dec 2019 | PSC04 | Change of details for Miss Rebecca Michelle Randles as a person with significant control on 23 December 2019 | |
23 Dec 2019 | CH01 | Director's details changed for Miss Rebecca Michelle Randles on 23 December 2019 | |
23 Dec 2019 | PSC04 | Change of details for Mr Mark Evans as a person with significant control on 23 December 2019 | |
23 Dec 2019 | CH01 | Director's details changed for Mr Mark Evans on 23 December 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from 28 Sargent Square Broadway Worcestershire WR12 7FE England to 9 Redwood Close Gretton Cheltenham Gloucester Gloucestershire GL54 5JW on 23 December 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
10 Oct 2019 | PSC01 | Notification of Rebecca Michelle Randles as a person with significant control on 8 April 2019 | |
10 Oct 2019 | PSC04 | Change of details for Mr Mark Evans as a person with significant control on 10 October 2019 | |
08 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
28 Sep 2018 | AP01 | Appointment of Miss Rebecca Michelle Randles as a director on 24 September 2018 | |
17 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
04 Oct 2017 | PSC04 | Change of details for Mr Mark Evans as a person with significant control on 4 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Mr Mark Evans on 4 October 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 72 Pippen Field Worcester WR4 0LP to 28 Sargent Square Broadway Worcestershire WR12 7FE on 4 October 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |