CUSTODIAN WEALTH MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Liquidators' statement of receipts and payments to 2024-12-19 |
01/04/241 April 2024 | Termination of appointment of Anthony William John Spain as a director on 2024-01-31 |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Appointment of a voluntary liquidator |
05/01/245 January 2024 | Declaration of solvency |
19/12/2319 December 2023 | Termination of appointment of Chris Birch as a director on 2023-12-13 |
19/12/2319 December 2023 | Satisfaction of charge 052387580002 in full |
19/12/2319 December 2023 | Satisfaction of charge 052387580001 in full |
19/12/2319 December 2023 | Registered office address changed from Coleford House 25a Coleford Close Mytchett Camberley Surrey GU16 6DX to One Eleven Edmund Street Birmingham B3 2HJ on 2023-12-19 |
19/12/2319 December 2023 | Appointment of Mr Anthony William John Spain as a director on 2023-12-19 |
19/12/2319 December 2023 | Termination of appointment of Richard Anthony Eastwood Sutcliffe as a director on 2023-12-13 |
19/12/2319 December 2023 | Termination of appointment of Branimir Gavrilovic as a director on 2023-12-13 |
27/09/2327 September 2023 | Termination of appointment of Leslie James Cantlay as a director on 2023-09-23 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
18/05/2318 May 2023 | |
18/05/2318 May 2023 | |
18/05/2318 May 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
18/05/2318 May 2023 | |
01/03/231 March 2023 | Appointment of Mr Alexander John Dominic Easton as a director on 2023-02-28 |
29/09/2229 September 2022 | Previous accounting period shortened from 2022-06-17 to 2022-03-31 |
24/09/2124 September 2021 | Previous accounting period shortened from 2021-12-31 to 2021-06-18 |
22/07/2122 July 2021 | Memorandum and Articles of Association |
19/07/2119 July 2021 | Registration of charge 052387580001, created on 2021-07-16 |
16/07/2116 July 2021 | Change of share class name or designation |
23/06/2123 June 2021 | Termination of appointment of Kika Eastwood Sutcliffe as a secretary on 2021-06-18 |
23/06/2123 June 2021 | Appointment of Mr Leslie James Cantlay as a director on 2021-06-18 |
23/06/2123 June 2021 | Appointment of Mr Chris Birch as a director on 2021-06-18 |
23/06/2123 June 2021 | Cessation of Branimir Gavrilovic as a person with significant control on 2021-06-18 |
23/06/2123 June 2021 | Cessation of Richard Anthony Eastwood Sutcliffe as a person with significant control on 2021-06-18 |
23/06/2123 June 2021 | Notification of Independent Wealth Planners Uk Limited as a person with significant control on 2021-06-18 |
17/06/2117 June 2021 | Annual accounts for year ending 17 Jun 2021 |
25/03/2125 March 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES |
07/07/207 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
15/07/1915 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/09/1822 September 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
06/07/176 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
28/07/1628 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/10/159 October 2015 | 07/09/15 STATEMENT OF CAPITAL GBP 120 |
09/10/159 October 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/10/148 October 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/10/128 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/09/1122 September 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRANIMIR GAVRILOVIC / 21/09/2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY EASTWOOD SUTCLIFFE / 21/09/2010 |
23/09/1023 September 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/12/093 December 2009 | Annual return made up to 22 September 2009 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/01/0915 January 2009 | LOCATION OF REGISTER OF MEMBERS |
15/01/0915 January 2009 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
08/01/098 January 2009 | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/12/067 December 2006 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
07/11/067 November 2006 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: COLEFORD HOUSE, 25A COLEFORD ROAD, MYCHETT SURREY GU16 6DX |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 |
05/10/045 October 2004 | NEW SECRETARY APPOINTED |
05/10/045 October 2004 | NEW DIRECTOR APPOINTED |
05/10/045 October 2004 | NEW DIRECTOR APPOINTED |
29/09/0429 September 2004 | DIRECTOR RESIGNED |
29/09/0429 September 2004 | SECRETARY RESIGNED |
22/09/0422 September 2004 | 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 CUSTODIAN WEALTH MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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