CHANDLER WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-12-31 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Termination of appointment of Thomas Mark Spain as a director on 2023-01-26 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-12-31 |
09/01/229 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/05/2118 May 2021 | 31/12/20 UNAUDITED ABRIDGED |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/11/2024 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT CHANDLER / 24/11/2020 |
24/03/2024 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/04/198 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/05/1815 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/03/1727 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
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 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/01/1328 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/01/1224 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM MELTON COURT GIBSON LANE MELTON EAST YORKSHIRE HU14 3HH |
06/01/116 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 156 BEVERLEY ROAD KIRKELLA EAST YORKSHIRE HU10 7HA UNITED KINGDOM |
14/04/1014 April 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
15/01/1015 January 2010 | DIRECTOR APPOINTED JAMES SCOTT CHANDLER |
15/01/1015 January 2010 | SECRETARY APPOINTED PAUL MICHAEL DAVID PLAXTON |
08/01/108 January 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
05/01/105 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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