- Company Overview for FAWCETT WEALTH MANAGEMENT LTD (10684510)
- Filing history for FAWCETT WEALTH MANAGEMENT LTD (10684510)
- People for FAWCETT WEALTH MANAGEMENT LTD (10684510)
- Charges for FAWCETT WEALTH MANAGEMENT LTD (10684510)
- More for FAWCETT WEALTH MANAGEMENT LTD (10684510)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
28 Jan 2022 | MR04 | Satisfaction of charge 106845100001 in full | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from 7th Floor Sunlight House Quay Street Manchester M3 3JZ England to 318a Palatine Road Manchester M22 4FW on 8 September 2021 | |
08 Sep 2021 | PSC04 | Change of details for Mrs Victoria Kay Fawcett as a person with significant control on 1 September 2021 | |
08 Sep 2021 | PSC04 | Change of details for Darren Lee Fawcett as a person with significant control on 1 September 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
12 May 2021 | PSC04 | Change of details for Mrs Victoria Kay Fawcett as a person with significant control on 25 March 2021 | |
12 May 2021 | PSC04 | Change of details for Darren Lee Fawcett as a person with significant control on 25 March 2021 | |
12 May 2021 | CH01 | Director's details changed for Mrs Victoria Kay Fawcett on 25 March 2021 | |
12 May 2021 | CH01 | Director's details changed for Darren Lee Fawcett on 25 March 2021 | |
12 May 2021 | AD01 | Registered office address changed from 6 Ringstone Way Whaley Bridge Derbyshire SK23 7RX to 7th Floor Sunlight House Quay Street Manchester M3 3JZ on 12 May 2021 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
28 Mar 2019 | AP01 | Appointment of Mrs Victoria Kay Fawcett as a director on 1 March 2019 | |
27 Feb 2019 | MR01 | Registration of charge 106845100001, created on 18 February 2019 | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
13 Dec 2017 | AD01 | Registered office address changed from Mottram House 43 Greek Street Stockport SK3 8AX United Kingdom to 6 Ringstone Way Whaley Bridge Derbyshire SK23 7RX on 13 December 2017 |