GROVEWOOD WEALTH MANAGEMENT LIMITED
Company number 04281938
- Company Overview for GROVEWOOD WEALTH MANAGEMENT LIMITED (04281938)
- Filing history for GROVEWOOD WEALTH MANAGEMENT LIMITED (04281938)
- People for GROVEWOOD WEALTH MANAGEMENT LIMITED (04281938)
- Charges for GROVEWOOD WEALTH MANAGEMENT LIMITED (04281938)
- More for GROVEWOOD WEALTH MANAGEMENT LIMITED (04281938)
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) |
---|---|---|---|
03 Apr 2024 | AA | Total exemption full accounts made up to 8 December 2023 | |
03 Apr 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 8 December 2023 | |
14 Dec 2023 | AD01 | Registered office address changed from Unit B8 Speldhurst Business Park Langton Road Speldhurst Kent TN3 0AQ England to 1460 Parkway Whiteley Fareham PO15 7AF on 14 December 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Michael Jeffrey Gadsden as a director on 8 December 2023 | |
14 Dec 2023 | AP03 | Appointment of Laura Jane Willard as a secretary on 8 December 2023 | |
14 Dec 2023 | AP01 | Appointment of Ian Riggs as a director on 8 December 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Lynne Alexandra Gadsden as a director on 8 December 2023 | |
14 Dec 2023 | TM02 | Termination of appointment of Michael Jeffrey Gadsden as a secretary on 8 December 2023 | |
14 Dec 2023 | PSC07 | Cessation of Michael Jeffrey Gadsden as a person with significant control on 8 December 2023 | |
14 Dec 2023 | PSC07 | Cessation of Lynne Alexandra Gadsden as a person with significant control on 8 December 2023 | |
14 Dec 2023 | PSC02 | Notification of Eight Wealth Management Limited as a person with significant control on 8 December 2023 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
31 Aug 2022 | CH01 | Director's details changed for Mr Michael Jeffrey Gadsden on 31 August 2022 | |
31 Aug 2022 | CH01 | Director's details changed for Mrs Lynne Alexandra Gadsden on 31 August 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Sep 2021 | CH03 | Secretary's details changed for Michael Jeffrey Gadsden on 17 September 2021 | |
20 Sep 2021 | PSC04 | Change of details for Mr Michael Jeffrey Gadsden as a person with significant control on 17 September 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Michael Jeffrey Gadsden on 17 September 2021 | |
20 Sep 2021 | PSC04 | Change of details for Mrs Lynne Alexandra Gadsden as a person with significant control on 17 September 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Unit B8 Speldhurst Business Park Langton Road Speldhurst Kent TN3 0AQ on 20 September 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mrs Lynne Alexandra Gadsden on 17 September 2021 |