WEALTH CLUB ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

27/05/2527 May 2025 Director's details changed for Sheridan Arthur Harold Leech on 2025-05-23

View Document

05/03/255 March 2025 Termination of appointment of Gayle Elizabeth Bowen as a director on 2025-02-28

View Document

30/10/2430 October 2024 Full accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Director's details changed for Ms Gayle Elizabeth Bowen on 2024-09-23

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

30/01/2430 January 2024 Termination of appointment of Roxburgh Milkins Limited as a secretary on 2024-01-30

View Document

21/11/2321 November 2023 Appointment of Mr Simon Fredericus Silvester Power as a director on 2023-10-30

View Document

10/11/2310 November 2023 Full accounts made up to 2023-06-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/11/224 November 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/12/212 December 2021 Full accounts made up to 2021-06-30

View Document

08/10/218 October 2021 Director's details changed for Ms Gayle Elizabeth Bowen on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr Alexander James Fraser Davies on 2021-10-08

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GAYLE ELIZABETH BOWEN / 01/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GAYLE ELIZABETH BOWEN / 26/02/2019

View Document

30/03/1930 March 2019 COMPANY NAME CHANGED CLUBFINANCE LTD. CERTIFICATE ISSUED ON 30/03/19

View Document

04/02/194 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTA CARICATO / 01/08/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/01/1810 January 2018 DIRECTOR APPOINTED MS GAYLE ELIZABETH BOWEN

View Document

10/01/1810 January 2018 CESSATION OF PHILIP KEITH RHODEN AS A PSC

View Document

10/01/1810 January 2018 CESSATION OF DAVID JAMES SCRIVENS AS A PSC

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEALTH CLUB LIMITED

View Document

10/01/1810 January 2018 CORPORATE SECRETARY APPOINTED ROXBURGH MILKINS LIMITED

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SCRIVENS

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR ALEXANDER JAMES FRASER DAVIES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MARTA CARICATO

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BOWLES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP RHODEN

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP RHODEN

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM AMBERSIDE HOUSE WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM CHARLESTON HOUSE, 13 HIGH STREET OLD TOWN HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AA

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/09/123 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/05/1221 May 2012 COMP BUS 01/05/2012

View Document

09/09/119 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP KEITH RHODEN / 29/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SCRIVENS / 29/10/2009

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DR PHILIP KEITH RHODEN / 29/08/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/09/088 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/09/088 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 27 RAMSON RISE HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2DG

View Document

03/09/073 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/05/072 May 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/10/07

View Document

04/09/064 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 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