Date | Description |
2024-04-05 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2023-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-06-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-05-10 |
update statutory_documents 30/11/22 UNAUDITED ABRIDGED |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-07-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-06-24 |
update statutory_documents 30/11/21 UNAUDITED ABRIDGED |
2022-02-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/11/2020 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-04-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-03-24 |
update statutory_documents 30/11/20 UNAUDITED ABRIDGED |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-10-28 |
update statutory_documents 30/11/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-01-07 |
insert company_previous_name PORT BRAE WEALTH MANAGEMENT LIMITED |
2020-01-07 |
update name PORT BRAE WEALTH MANAGEMENT LIMITED => PORT BRAE HOLDINGS LIMITED |
2020-01-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORT BRAE HOLDINGS LIMITED |
2020-01-07 |
update statutory_documents CESSATION OF MARK EDWARD MCGONIGLE AS A PSC |
2020-01-07 |
update statutory_documents CESSATION OF MICHAEL PATRICK MCGOVERN AS A PSC |
2019-12-12 |
update statutory_documents COMPANY NAME CHANGED PORT BRAE WEALTH MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 12/12/19 |
2019-12-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-08-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-07-15 |
update statutory_documents 30/11/18 UNAUDITED ABRIDGED |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-07-08 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-07-08 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-06-20 |
update statutory_documents 30/11/17 UNAUDITED ABRIDGED |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-05-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-04-05 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-11-16 |
update statutory_documents 14/11/16 STATEMENT OF CAPITAL GBP 202 |
2016-07-07 |
delete address QUEEN STREET QUEEN STREET AMBLE MORPETH NORTHUMBERLAND ENGLAND NE65 0BX |
2016-07-07 |
insert address 42 BRIDGE STREET BERWICK-UPON-TWEED NORTHUMBERLAND ENGLAND TD15 1AQ |
2016-07-07 |
update registered_address |
2016-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2016 FROM
QUEEN STREET QUEEN STREET
AMBLE
MORPETH
NORTHUMBERLAND
NE65 0BX
ENGLAND |
2016-06-08 |
delete address BERWICK WORKSPACE BOARDING SCHOOL YARD 90 MARYGATE BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1BN |
2016-06-08 |
insert address QUEEN STREET QUEEN STREET AMBLE MORPETH NORTHUMBERLAND ENGLAND NE65 0BX |
2016-06-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-06-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-06-08 |
update registered_address |
2016-05-31 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2016 FROM
BERWICK WORKSPACE BOARDING SCHOOL YARD
90 MARYGATE
BERWICK-UPON-TWEED
NORTHUMBERLAND
TD15 1BN |
2015-12-08 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2015-12-08 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2015-11-23 |
update statutory_documents 14/11/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-08-11 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-14 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-14 => 2014-11-14 |
2014-12-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2014-11-19 |
update statutory_documents 14/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-08 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-01-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-01-09 |
update statutory_documents 09/01/14 STATEMENT OF CAPITAL GBP 202 |
2014-01-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART FOULKES |
2014-01-07 |
delete address BERWICK WORKSPACE BOARDING SCHOOL YARD 90 MARYGATE BERWICK-UPON-TWEED NORTHUMBERLAND UNITED KINGDOM TD15 1BN |
2014-01-07 |
insert address BERWICK WORKSPACE BOARDING SCHOOL YARD 90 MARYGATE BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1BN |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-14 => 2013-11-14 |
2014-01-07 |
update returns_next_due_date 2013-12-12 => 2014-12-12 |
2013-12-04 |
update statutory_documents 14/11/13 FULL LIST |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-14 => 2014-08-31 |
2013-07-23 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
insert sic_code 66110 - Administration of financial markets |
2013-06-24 |
update returns_last_madeup_date null => 2012-11-14 |
2013-06-24 |
update returns_next_due_date 2012-12-12 => 2013-12-12 |
2012-12-10 |
update statutory_documents 14/11/12 FULL LIST |
2012-02-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-02-15 |
update statutory_documents 06/02/12 STATEMENT OF CAPITAL GBP 303 |
2011-11-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |