Advanced company searchLink opens in new window

ARBOR WEALTH MANAGEMENT LIMITED

Company number 10735786

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2022 DS01 Application to strike the company off the register
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
08 Jul 2021 CH01 Director's details changed for Mrs Nicola Smythe on 8 July 2021
28 Jun 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
24 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
24 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
24 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
21 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
19 Aug 2020 AD01 Registered office address changed from St. James's Place House 1 Tetbury Road Cirencester Glos GL7 1FP United Kingdom to St. James's Place House 1 Tetbury Road Cirencester Gloucestershire GL7 1FP on 19 August 2020
07 Jul 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
07 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
30 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
30 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
09 Jun 2020 PSC07 Cessation of St. James's Place Wealth Management Group Plc as a person with significant control on 9 June 2020
24 Sep 2019 CH01 Director's details changed for Mrs Nicola Smythe on 24 September 2019
04 Sep 2019 TM01 Termination of appointment of Craig Gordon Gentle as a director on 2 September 2019
04 Sep 2019 TM01 Termination of appointment of Mark Rogers as a director on 2 September 2019
04 Jun 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
04 Jun 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
09 May 2019 PSC02 Notification of St. James's Place Acquisition Services Limited as a person with significant control on 1 May 2019
09 May 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 May 2019