CHARTERED 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 |
---|---|
11/06/2511 June 2025 | |
11/06/2511 June 2025 | Resolutions |
11/06/2511 June 2025 | |
11/06/2511 June 2025 | Statement of capital on 2025-06-11 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
04/03/254 March 2025 | Termination of appointment of Neil Anthony Moles as a director on 2025-02-03 |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
08/08/248 August 2024 | Appointment of Mr Thomas Francis Wood as a director on 2024-07-29 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
09/04/249 April 2024 | Confirmation statement made on 2024-03-31 with updates |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Resolutions |
31/01/2431 January 2024 | Termination of appointment of David Spencer as a director on 2023-12-22 |
31/01/2431 January 2024 | Termination of appointment of Mark Philip Stanbury as a director on 2023-12-22 |
26/01/2426 January 2024 | Memorandum and Articles of Association |
24/01/2424 January 2024 | Change of share class name or designation |
23/01/2423 January 2024 | Particulars of variation of rights attached to shares |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Resolutions |
08/01/248 January 2024 | Appointment of Ms Caroline Michelle Hawkesley as a director on 2023-12-22 |
08/01/248 January 2024 | Appointment of Mr Neil Anthony Moles as a director on 2023-12-22 |
08/01/248 January 2024 | Appointment of Ms Charlotte Emily Thomas as a director on 2023-12-22 |
05/01/245 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
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 |
04/01/244 January 2024 | Notification of The Progeny Group Limited as a person with significant control on 2023-12-22 |
04/01/244 January 2024 | Withdrawal of a person with significant control statement on 2024-01-04 |
03/01/243 January 2024 | Statement of capital following an allotment of shares on 2023-12-22 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/09/237 September 2023 | Cessation of Steven Anthony Hall as a person with significant control on 2016-06-10 |
07/09/237 September 2023 | Notification of a person with significant control statement |
07/09/237 September 2023 | Cessation of Mark Stanbury as a person with significant control on 2016-06-10 |
07/09/237 September 2023 | Cessation of David Spencer as a person with significant control on 2016-06-10 |
19/05/2319 May 2023 | Satisfaction of charge 068654920001 in full |
03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/08/2026 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068654920001 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
24/05/1824 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
22/05/1722 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM THE CLUBHOUSE THE BARRACKS 400 BOLTON ROAD BURY LANCASHIRE BL8 2DA |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
24/04/1524 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY HALL / 24/04/2015 |
24/04/1524 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPENCER / 24/04/2015 |
24/04/1524 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP STANBURY / 24/04/2015 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
19/03/1419 March 2014 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM HAMILL HOUSE 112 - 116 CHORLEY NEW ROAD BOLTON BL1 4DH |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPENCER / 01/07/2012 |
30/04/1330 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPENCER / 04/04/2012 |
04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP STANBURY / 04/04/2012 |
06/12/116 December 2011 | ADOPT ARTICLES 16/11/2011 |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
01/04/101 April 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
01/04/101 April 2010 | 01/09/09 STATEMENT OF CAPITAL GBP 1 |
06/07/096 July 2009 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 59 THORPE LANE AUSTERLANDS OLDHAM OL4 3QW UK |
15/06/0915 June 2009 | DIRECTOR APPOINTED STEVEN ANTHONY HALL |
15/06/0915 June 2009 | DIRECTOR APPOINTED MARK PHILIP STANBURY |
06/04/096 April 2009 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
01/04/091 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHARTERED WEALTH MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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