CHANDLER WEALTH MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Termination of appointment of Thomas Mark Spain as a director on 2023-01-26

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/05/2118 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT CHANDLER / 24/11/2020

View Document

24/03/2024 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/04/198 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM WESCOTT HOUSE SUITE 3 HESSLEWOOD COUNTRY OFFICE PARK FERRIBY ROAD HESSLE EAST YORKSHIRE HU13 0LH

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM MELTON COURT GIBSON LANE MELTON EAST YORKSHIRE HU14 3HH

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 156 BEVERLEY ROAD KIRKELLA EAST YORKSHIRE HU10 7HA UNITED KINGDOM

View Document

14/04/1014 April 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED JAMES SCOTT CHANDLER

View Document

15/01/1015 January 2010 SECRETARY APPOINTED PAUL MICHAEL DAVID PLAXTON

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company