CHELSTER WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1630 March 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

28/02/1628 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ROOKER / 06/10/2014

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
10 COLLEYLAND
CHORLEYWOOD
RICKMANSWORTH
HERTFORDSHIRE
WD3 5LL
ENGLAND

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
36 SANDY LODGE WAY
NORTHWOOD
HA6 2AS

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL HELEN ROOKER / 06/10/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/02/1423 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

23/02/1423 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

01/03/131 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 COMPANY NAME CHANGED CHELSTER FINANCIAL SERVICES LIMITED
CERTIFICATE ISSUED ON 22/01/13

View Document

22/01/1322 January 2013 CURRSHO FROM 28/02/2013 TO 31/01/2013

View Document

22/01/1322 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1223 February 2012 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