WINGATE WEALTH MANAGEMENT LIMITED - SURREY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-20 View Report
Accounts. Accounts type small. 2023-07-05 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Accounts. Accounts type small. 2022-07-18 View Report
Persons with significant control. Psc name: Wingate Holdings Ltd. Notification date: 2021-12-16. 2021-12-16 View Report
Persons with significant control. Psc name: Mr Paul Robert Weeks. Change date: 2021-12-16. 2021-12-16 View Report
Persons with significant control. Change date: 2021-12-16. Psc name: Mr Benjamin David Clarke. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-11-21 View Report
Accounts. Accounts type total exemption full. 2021-05-20 View Report
Confirmation statement. Statement with no updates. 2020-11-25 View Report
Accounts. Accounts type total exemption full. 2020-06-15 View Report
Confirmation statement. Statement with no updates. 2019-11-21 View Report
Accounts. Accounts type total exemption full. 2019-06-28 View Report
Officers. Change date: 2019-04-12. Officer name: Mr Paul Robert Weeks. 2019-04-12 View Report
Officers. Change date: 2019-04-12. Officer name: Mr Alistair Neil Cunningham. 2019-04-12 View Report
Officers. Change date: 2019-04-12. Officer name: Mr Benjamin David Clarke. 2019-04-12 View Report
Confirmation statement. Statement with updates. 2019-01-09 View Report
Capital. Capital return purchase own shares. 2018-08-22 View Report
Officers. Termination date: 2018-06-30. Officer name: Stephen James Trinder. 2018-07-24 View Report
Capital. Capital cancellation shares. 2018-07-18 View Report
Accounts. Accounts type total exemption full. 2018-06-20 View Report
Confirmation statement. Statement with no updates. 2018-01-11 View Report
Accounts. Accounts type total exemption full. 2017-07-12 View Report
Officers. Termination date: 2017-04-07. Officer name: Kim Ian Martin. 2017-05-05 View Report
Confirmation statement. Statement with updates. 2017-01-10 View Report
Accounts. Accounts type total exemption small. 2016-07-11 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Capital. Capital allotment shares. 2015-08-25 View Report
Accounts. Accounts type total exemption small. 2015-06-24 View Report
Capital. Capital allotment shares. 2015-02-17 View Report
Annual return. With made up date full list shareholders. 2015-01-26 View Report
Accounts. Accounts type total exemption small. 2014-06-20 View Report
Annual return. With made up date full list shareholders. 2014-01-16 View Report
Accounts. Accounts type total exemption small. 2013-06-14 View Report
Annual return. With made up date full list shareholders. 2013-01-12 View Report
Accounts. Accounts type total exemption small. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2012-01-20 View Report
Accounts. Accounts type total exemption small. 2011-07-14 View Report
Accounts. Accounts amended with made up date. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2011-03-01 View Report
Officers. Officer name: Mr Alistair Neil Cunningham. Change date: 2010-05-01. 2011-03-01 View Report
Accounts. Accounts type total exemption small. 2010-09-21 View Report
Annual return. With made up date full list shareholders. 2010-04-01 View Report
Officers. Officer name: Stephen James Trinder. Change date: 2010-04-01. 2010-04-01 View Report
Officers. Change date: 2010-04-01. Officer name: Alistair Neil Cunningham. 2010-04-01 View Report
Resolution. Description: Resolutions. 2009-10-31 View Report
Accounts. Accounts type total exemption small. 2009-08-01 View Report
Annual return. Legacy. 2009-01-22 View Report
Officers. Description: Director appointed alistair neil cunningham. 2008-04-15 View Report
Officers. Description: Director appointed stephen james trinder. 2008-04-15 View Report