STANFORD WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Appointment of Mr James Moreton George Lindley as a director on 2024-10-29 |
10/01/2510 January 2025 | Termination of appointment of Sarah Anne Batchelor as a director on 2024-10-29 |
10/01/2510 January 2025 | Termination of appointment of Adrian David Batchelor as a director on 2024-10-29 |
10/01/2510 January 2025 | Cessation of Sarah Anne Batchelor as a person with significant control on 2024-10-29 |
10/01/2510 January 2025 | Cessation of Adrian David Batchelor as a person with significant control on 2024-10-29 |
10/01/2510 January 2025 | Notification of Castell Wealth Management Ltd as a person with significant control on 2024-10-29 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-05 with updates |
10/01/2510 January 2025 | Registered office address changed from Midway House Staverton Technology Park Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ United Kingdom to 251 Gray's Inn Road London WC1X 8QT on 2025-01-10 |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-05 with updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 62/64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
16/10/1816 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
15/09/1715 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/01/166 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/01/156 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE BATCHELOR / 11/07/2014 |
14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID BATCHELOR / 11/07/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/01/1414 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/01/1311 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
05/01/125 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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