CULLEN WEALTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

20/11/2420 November 2024 Memorandum and Articles of Association

View Document

20/11/2420 November 2024 Resolutions

View Document

01/11/241 November 2024 Appointment of Mrs Saira Chambers as a director on 2024-10-29

View Document

31/10/2431 October 2024 Registered office address changed from 2 Riverview, Embankment Business Park Vale Road Heaton Mersey Cheshire SK4 3GN to 1 New Walk Place Leicester LE1 6RU on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Ravi Singh Tara as a director on 2024-10-29

View Document

31/10/2431 October 2024 Satisfaction of charge 034957380005 in full

View Document

31/10/2431 October 2024 Termination of appointment of Richard Edward Cullen as a director on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Karen Ann Robinson as a director on 2024-10-29

View Document

31/10/2431 October 2024 Appointment of Mr Michael David Wright as a director on 2024-10-29

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Appointment of Mr Benjamin James Woodward as a director on 2024-05-09

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-13 with updates

View Document

13/10/2313 October 2023 Termination of appointment of Joshua Humphreys as a director on 2023-10-09

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Satisfaction of charge 034957380004 in full

View Document

23/02/2323 February 2023 Registration of charge 034957380005, created on 2023-02-21

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-13 with updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Cessation of Richard Edward Cullen as a person with significant control on 2021-02-18

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Notification of Cullen Wealth Holdings Limited as a person with significant control on 2021-02-18

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR JOSHUA HUMPHREYS

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW TYLER

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR PAUL ATKIN BAKER

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR STUART EDWARD ARNOLD

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH SCOTT

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MS SARAH SCOTT

View Document

07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TYLER / 27/03/2015

View Document

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR SHAUN MORAN

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM UNIT 2 THE EMBANKMENT BUSINESS PARK VALE ROAD HEATON MERSEY STOCKPORT SK4 3GN

View Document

04/04/144 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/144 April 2014 COMPANY NAME CHANGED CULLEN FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 04/04/14

View Document

31/01/1431 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD CUNNINGHAM

View Document

30/01/1230 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR BERNARD CUNNINGHAM

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CROMEY

View Document

24/01/1124 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MRS JOANNE ELIZABETH TYLER

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW TYLER

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANDREW MORAN / 06/01/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN TYLER / 06/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROMEY / 06/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TYLER / 06/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD CULLEN / 06/01/2010

View Document

04/02/104 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN ROBINSON / 06/01/2010

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATED DIRECTOR JON PITTHAM

View Document

17/02/0917 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROBINSON / 15/11/2008

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 £ NC 1100/1150 25/07/0

View Document

04/10/074 October 2007 NC INC ALREADY ADJUSTED 21/08/07

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/066 November 2006 £ NC 1050/1100 27/10/0

View Document

06/11/066 November 2006 NC INC ALREADY ADJUSTED 27/10/06

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 £ NC 1000/1050 08/07/0

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0511 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 REGISTERED OFFICE CHANGED ON 01/11/03 FROM: 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD

View Document

27/10/0327 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0327 October 2003 S-DIV 06/10/03

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

24/03/9824 March 1998 COMPANY NAME CHANGED WORDSYSTEM LIMITED CERTIFICATE ISSUED ON 25/03/98

View Document

20/01/9820 January 1998 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