Advanced company searchLink opens in new window

ROMILLY PARK WEALTH MANAGEMENT LTD

Company number 11695251

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)
14 Jun 2024 AA Unaudited abridged accounts made up to 30 November 2023
23 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
15 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
21 Mar 2023 CERTNM Company name changed seer green financial planning LIMITED\certificate issued on 21/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-14
20 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
24 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
21 Mar 2022 PSC04 Change of details for Mr Ian Robert Bavey as a person with significant control on 18 April 2020
01 Sep 2021 AD01 Registered office address changed from 6B St. Nicholas Road Barry CF62 6QW Wales to 6B St Nicholas Road Barry Vale of Glamorgan CF62 6QW on 1 September 2021
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
11 May 2021 CS01 Confirmation statement made on 5 March 2021 with updates
08 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
03 Aug 2020 AD01 Registered office address changed from The Business Centre Cardiff House Cardiff Road Vale of Glamorgan CF63 2AW United Kingdom to 6B St. Nicholas Road Barry CF62 6QW on 3 August 2020
24 Apr 2020 SH01 Statement of capital following an allotment of shares on 18 April 2020
  • GBP 100
24 Apr 2020 PSC01 Notification of Charles Brian Hammett as a person with significant control on 18 April 2020
24 Apr 2020 AP01 Appointment of Mr Charles Brian Hammett as a director on 18 April 2020
24 Apr 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
06 Feb 2019 AD01 Registered office address changed from Somerton House Hazell Drive Newport NP10 8FY United Kingdom to The Business Centre Cardiff House Cardiff Road Vale of Glamorgan CF63 2AW on 6 February 2019
04 Dec 2018 PSC07 Cessation of Siobhan Thomas as a person with significant control on 3 December 2018
04 Dec 2018 PSC04 Change of details for Mr Ian Robert Bavey as a person with significant control on 3 December 2018
04 Dec 2018 TM01 Termination of appointment of Siobhan Thomas as a director on 3 December 2018
26 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-26
  • GBP 100