G & E WEALTH MANAGEMENT LIMITED filing history - Find and update company information (2024)

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) 03 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 19 May 2023

View PDF Second filing of Confirmation Statement dated 19 May 2023 - link opens in a new window - 3 pages (3 pages)

15 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 2,640,316

View PDF Statement of capital following an allotment of shares on 20 March 2023 GBP 2,640,316 - link opens in a new window - 3 pages (3 pages)

12 Dec 2023 AA01 Current accounting period extended from 27 October 2023 to 27 April 2024

View PDF Current accounting period extended from 27 October 2023 to 27 April 2024 - link opens in a new window - 1 page (1 page)

06 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 19 May 2023

View PDF Second filing of Confirmation Statement dated 19 May 2023 - link opens in a new window - 3 pages (3 pages)

27 Jul 2023 AA Total exemption full accounts made up to 27 October 2022

View PDF Total exemption full accounts made up to 27 October 2022 - link opens in a new window - 13 pages (13 pages)

Download iXBRL

27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022

View PDF Total exemption full accounts made up to 30 September 2022 - link opens in a new window - 12 pages (12 pages)

Download iXBRL

23 May 2023 CS01 19/05/23 Statement of Capital gbp 2640316
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/12/2023 and again on the 03/01/2024

View PDF 19/05/23 Statement of Capital gbp 2640316 ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/12/2023 and again on the 03/01/2024 - link opens in a new window - 5 pages (5 pages)

04 May 2023 AD01 Registered office address changed from Unit 2 Arabesque House York North Yorkshire YO32 9GW United Kingdom to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 4 May 2023

View PDF Registered office address changed from Unit 2 Arabesque House York North Yorkshire YO32 9GW United Kingdom to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 4 May 2023 - link opens in a new window - 1 page (1 page)

05 Dec 2022 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR

View PDF Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR - link opens in a new window - 1 page (1 page)

05 Dec 2022 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR

View PDF Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR - link opens in a new window - 1 page (1 page)

02 Dec 2022 AP01 Appointment of Ms Susan Marie Puddephatt as a director on 28 October 2022

View PDF Appointment of Ms Susan Marie Puddephatt as a director on 28 October 2022 - link opens in a new window - 2 pages (2 pages)

15 Nov 2022 AA01 Previous accounting period shortened from 30 September 2023 to 27 October 2022

View PDF Previous accounting period shortened from 30 September 2023 to 27 October 2022 - link opens in a new window - 1 page (1 page)

14 Nov 2022 TM01 Termination of appointment of Jeremy Oliver as a director on 28 October 2022

View PDF Termination of appointment of Jeremy Oliver as a director on 28 October 2022 - link opens in a new window - 1 page (1 page)

14 Nov 2022 TM01 Termination of appointment of John Russell Turner as a director on 28 October 2022

View PDF Termination of appointment of John Russell Turner as a director on 28 October 2022 - link opens in a new window - 1 page (1 page)

14 Nov 2022 TM01 Termination of appointment of Christian David Hall as a director on 28 October 2022

View PDF Termination of appointment of Christian David Hall as a director on 28 October 2022 - link opens in a new window - 1 page (1 page)

14 Nov 2022 TM02 Termination of appointment of Jeremy Oliver as a secretary on 28 October 2022

View PDF Termination of appointment of Jeremy Oliver as a secretary on 28 October 2022 - link opens in a new window - 1 page (1 page)

14 Nov 2022 AP01 Appointment of Mr Stephen David Willis as a director on 28 October 2022

View PDF Appointment of Mr Stephen David Willis as a director on 28 October 2022 - link opens in a new window - 2 pages (2 pages)

14 Nov 2022 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 28 October 2022

View PDF Appointment of Michelmores Secretaries Limited as a secretary on 28 October 2022 - link opens in a new window - 2 pages (2 pages)

14 Nov 2022 MR04 Satisfaction of charge 051398500001 in full

View PDF Satisfaction of charge 051398500001 in full - link opens in a new window - 1 page (1 page)

07 Sep 2022 AD01 Registered office address changed from Triune Court Monks Cross Drive York YO32 9GZ England to Unit 2 Arabesque House York North Yorkshire YO32 9GW on 7 September 2022

View PDF Registered office address changed from Triune Court Monks Cross Drive York YO32 9GZ England to Unit 2 Arabesque House York North Yorkshire YO32 9GW on 7 September 2022 - link opens in a new window - 1 page (1 page)

30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021

View PDF Total exemption full accounts made up to 30 September 2021 - link opens in a new window - 11 pages (11 pages)

Download iXBRL

19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates

View PDF Confirmation statement made on 19 May 2022 with updates - link opens in a new window - 5 pages (5 pages)

10 Jul 2021 SH08 Change of share class name or designation

View PDF Change of share class name or designation - link opens in a new window - 2 pages (2 pages)

10 Jul 2021 MA Memorandum and Articles of Association

View PDF Memorandum and Articles of Association - link opens in a new window - 10 pages (10 pages)

10 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

View PDF Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of Memorandum and/or Articles of Association - link opens in a new window - 5 pages (5 pages)

As an expert in corporate filings and documentation, I have a comprehensive understanding of the information presented in the provided excerpt related to a company's filings at Companies House. The data showcases a series of transactions, changes, and filings that provide insights into the company's financial and structural developments. Let me break down the key concepts and details involved:

  1. Date (Document was Filed at Companies House):

    • The dates mentioned in the document represent the timeline of various filings made by the company. These include changes, confirmations, and extensions related to its operations.
  2. Type:

    • The 'Type' field indicates the nature of the document filed at Companies House. For example:
      • RP04CS01: Second filing of Confirmation Statement
      • SH01: Statement of capital
      • AA01: Current accounting period extension
      • AD01: Registered office address change
      • AA: Total exemption full accounts
      • CS01: Statement of Capital
      • AD02/AD03: Register inspection address changes
      • AP01/AP04: Appointment of directors/secretaries
      • TM01/TM02: Termination of appointments
  3. Description (of the Document Filed at Companies House):

    • This field provides a brief description of the content or purpose of the filed document. For instance:
      • Second filing of Confirmation Statement dated 19 May 2023
      • Statement of capital following an allotment of shares on 20 March 2023
      • Current accounting period extended from 27 October 2023 to 27 April 2024
      • Total exemption full accounts made up to a specific date
      • Appointment or termination of directors and secretaries
      • Satisfaction of a charge in full
  4. View / Download (PDF File, Link Opens in New Window):

    • The links lead to PDF files containing detailed information about each filing. These documents provide a deeper understanding of the changes, transactions, or statements made by the company.
  5. GBP 2,640,316 (Statement of Capital Following an Allotment of Shares on 20 March 2023):

    • This represents the amount of capital associated with the allotment of shares on the specified date.
  6. Annotation (Clarification of Second Filed CS01 on 06/12/2023 and 03/01/2024):

    • Annotations provide additional context or clarification about specific filings. In this case, it explains the second filing of the Confirmation Statement on 06/12/2023 and again on 03/01/2024.

These filings collectively paint a dynamic picture of the company's financial health, structural changes, and compliance with regulatory requirements over time. Analyzing these details can offer valuable insights for stakeholders, investors, and regulatory bodies. If you have any specific questions or need further clarification on a particular aspect, feel free to ask.

G & E WEALTH MANAGEMENT LIMITED filing history - Find and update company information (2024)

References

Top Articles
Latest Posts
Article information

Author: Jonah Leffler

Last Updated:

Views: 5445

Rating: 4.4 / 5 (45 voted)

Reviews: 92% of readers found this page helpful

Author information

Name: Jonah Leffler

Birthday: 1997-10-27

Address: 8987 Kieth Ports, Luettgenland, CT 54657-9808

Phone: +2611128251586

Job: Mining Supervisor

Hobby: Worldbuilding, Electronics, Amateur radio, Skiing, Cycling, Jogging, Taxidermy

Introduction: My name is Jonah Leffler, I am a determined, faithful, outstanding, inexpensive, cheerful, determined, smiling person who loves writing and wants to share my knowledge and understanding with you.