CRYSTAL WEALTH MANAGEMENT LLP
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Termination of appointment of Carolyn Ann Morrison as a member on 2025-01-02 |
08/01/258 January 2025 | Termination of appointment of Peter Richard Godsell as a member on 2025-01-02 |
08/01/258 January 2025 | Termination of appointment of Lisa Godsell as a member on 2025-01-02 |
08/01/258 January 2025 | Termination of appointment of John Wylie Morrison as a member on 2025-01-02 |
08/01/258 January 2025 | Termination of appointment of Nicola Leanne Brimblecombe as a member on 2025-01-02 |
08/01/258 January 2025 | Termination of appointment of David Robert Birkett as a member on 2025-01-02 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Registered office address changed from 19 Portland Square Bristol BS2 8SJ to Unit 12 Henfield Business Park Westerleigh Road Bristol BS36 2UP on 2023-10-17 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/08/191 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/11/156 November 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
13/07/1513 July 2015 | ANNUAL RETURN MADE UP TO 30/06/15 |
25/06/1525 June 2015 | CURREXT FROM 31/03/2015 TO 30/06/2015 |
16/06/1516 June 2015 | APPOINTMENT TERMINATED, LLP MEMBER DERRICK ROYALL |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | ANNUAL RETURN MADE UP TO 30/06/14 |
06/02/146 February 2014 | LLP MEMBER APPOINTED MRS CAROLYN ANN MORRISON |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/07/135 July 2013 | ANNUAL RETURN MADE UP TO 30/06/13 |
17/12/1217 December 2012 | LLP MEMBER APPOINTED MRS LISA GODSELL |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/07/126 July 2012 | ANNUAL RETURN MADE UP TO 30/06/12 |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/07/1129 July 2011 | ANNUAL RETURN MADE UP TO 30/06/11 |
01/02/111 February 2011 | 31/03/10 TOTAL EXEMPTION FULL |
28/07/1028 July 2010 | ANNUAL RETURN MADE UP TO 30/06/10 |
05/02/105 February 2010 | LLP MEMBER APPOINTED DERRICK JAMES ROYALL |
09/11/099 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
03/08/093 August 2009 | ANNUAL RETURN MADE UP TO 06/07/09 |
21/07/0921 July 2009 | LLP MEMBER APPOINTED NICOLA LEANNE BRIMBLECOMBE |
20/04/0920 April 2009 | MEMBER'S PARTICULARS CHRISTOPHER HUGHES |
20/04/0920 April 2009 | ANNUAL RETURN MADE UP TO 06/07/08 |
20/04/0920 April 2009 | NON-DESIGNATED MEMBERS ALLOWED |
20/04/0920 April 2009 | MEMBER'S PARTICULARS DAVID BIRKETT |
20/04/0920 April 2009 | LLP MEMBER APPOINTED SIAN VAULTERS |
20/04/0920 April 2009 | MEMBER'S PARTICULARS DREW BRIMBLECOMBE |
20/04/0920 April 2009 | MEMBER'S PARTICULARS JOHN MORRISON |
20/04/0920 April 2009 | MEMBER'S PARTICULARS PETER GODSELL |
22/07/0822 July 2008 | 31/07/07 TOTAL EXEMPTION FULL |
22/07/0822 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
08/07/088 July 2008 | PREVSHO FROM 31/07/2008 TO 31/03/2008 |
29/01/0829 January 2008 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 9 PORTLAND SQUARE BRISTOL BS2 8ST |
25/07/0725 July 2007 | ANNUAL RETURN MADE UP TO 06/07/07 |
06/07/066 July 2006 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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