CHARTERED 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
11/06/2511 June 2025

View Document

11/06/2511 June 2025 Resolutions

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025 Statement of capital on 2025-06-11

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

04/03/254 March 2025 Termination of appointment of Neil Anthony Moles as a director on 2025-02-03

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Appointment of Mr Thomas Francis Wood as a director on 2024-07-29

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

31/01/2431 January 2024 Termination of appointment of David Spencer as a director on 2023-12-22

View Document

31/01/2431 January 2024 Termination of appointment of Mark Philip Stanbury as a director on 2023-12-22

View Document

26/01/2426 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

23/01/2423 January 2024 Particulars of variation of rights attached to shares

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

08/01/248 January 2024 Appointment of Ms Caroline Michelle Hawkesley as a director on 2023-12-22

View Document

08/01/248 January 2024 Appointment of Mr Neil Anthony Moles as a director on 2023-12-22

View Document

08/01/248 January 2024 Appointment of Ms Charlotte Emily Thomas as a director on 2023-12-22

View Document

05/01/245 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

04/01/244 January 2024 Registered office address changed from The Lightwell 61-63 Brown Street Manchester M2 2JG to 1a Tower Square Wellington Street Leeds LS1 4DL on 2024-01-04

View Document

04/01/244 January 2024 Notification of The Progeny Group Limited as a person with significant control on 2023-12-22

View Document

04/01/244 January 2024 Withdrawal of a person with significant control statement on 2024-01-04

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Cessation of Steven Anthony Hall as a person with significant control on 2016-06-10

View Document

07/09/237 September 2023 Notification of a person with significant control statement

View Document

07/09/237 September 2023 Cessation of Mark Stanbury as a person with significant control on 2016-06-10

View Document

07/09/237 September 2023 Cessation of David Spencer as a person with significant control on 2016-06-10

View Document

19/05/2319 May 2023 Satisfaction of charge 068654920001 in full

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068654920001

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

24/05/1824 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

22/05/1722 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM THE CLUBHOUSE THE BARRACKS 400 BOLTON ROAD BURY LANCASHIRE BL8 2DA

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY HALL / 24/04/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPENCER / 24/04/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP STANBURY / 24/04/2015

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM HAMILL HOUSE 112 - 116 CHORLEY NEW ROAD BOLTON BL1 4DH

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPENCER / 01/07/2012

View Document

30/04/1330 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPENCER / 04/04/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP STANBURY / 04/04/2012

View Document

06/12/116 December 2011 ADOPT ARTICLES 16/11/2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

01/04/101 April 2010 01/09/09 STATEMENT OF CAPITAL GBP 1

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 59 THORPE LANE AUSTERLANDS OLDHAM OL4 3QW UK

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED STEVEN ANTHONY HALL

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MARK PHILIP STANBURY

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

01/04/091 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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