CHC 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
08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

23/12/2423 December 2024 Satisfaction of charge 090363910001 in full

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Registration of charge 090363910004, created on 2024-11-29

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

16/10/2316 October 2023 Registration of charge 090363910003, created on 2023-10-11

View Document

12/10/2312 October 2023 Registration of charge 090363910002, created on 2023-10-11

View Document

27/06/2327 June 2023 Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN to 1st Floor, Bramble House Furzehall Farm Wickham Road Fareham PO16 7JH on 2023-06-27

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

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

View Accounts

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

24/02/2324 February 2023 Registration of charge 090363910001, created on 2023-02-24

View Document

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

04/10/214 October 2021 Termination of appointment of Neil Joseph Manning as a director on 2021-10-01

View Document

04/10/214 October 2021 Cessation of Chc Accountancy Limited as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Appointment of Mr Dean Campbell Banks as a director on 2021-10-01

View Document

04/10/214 October 2021 Notification of Mwa Financial Ltd as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Termination of appointment of David Mark Belbin as a director on 2021-10-01

View Document

04/10/214 October 2021 Cessation of Neil Joseph Manning as a person with significant control on 2021-10-01

View Document

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

25/11/2025 November 2020 CESSATION OF DAVID MARK BELBIN AS A PSC

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MANNING

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHC ACCOUNTANCY LIMITED

View Document

16/09/2016 September 2020 ADOPT ARTICLES 04/09/2020

View Document

16/09/2016 September 2020 ARTICLES OF ASSOCIATION

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR PETER SARTAIN

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

16/03/1516 March 2015 ADOPT ARTICLES 27/02/2015

View Document

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information