WEALTH CREATION & MANAGEMENT LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

23/08/2423 August 2024 Application to strike the company off the register

View Document

01/05/241 May 2024 Termination of appointment of John David White as a director on 2024-04-30

View Document

24/04/2424 April 2024 Appointment of Mrs Natalie Anne-Marie Kempster as a director on 2024-04-15

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

05/10/235 October 2023 Previous accounting period shortened from 2023-07-06 to 2022-12-31

View Document

23/01/2323 January 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-06

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-07-06

View Document

22/11/2222 November 2022 Notification of Argentis Group Ltd as a person with significant control on 2022-07-06

View Document

22/11/2222 November 2022 Termination of appointment of Alan Norman Christie as a director on 2022-07-06

View Document

22/11/2222 November 2022 Cessation of Alan Norman Christie as a person with significant control on 2022-07-06

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-05 with updates

View Document

22/11/2222 November 2022 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to 5 Lancer House Hussar Court Westside View Waterlooville PO7 7SE on 2022-11-22

View Document

22/11/2222 November 2022 Appointment of Mr Matthew Paul Hills as a director on 2022-07-06

View Document

22/11/2222 November 2022 Appointment of Mr John David White as a director on 2022-07-06

View Document

06/07/226 July 2022 Annual accounts for year ending 06 Jul 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/08/2026 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN NORMAN CHRISTIE / 06/04/2016

View Document

25/09/1925 September 2019 CESSATION OF ALAN NORMAN CHRISTIE AS A PSC

View Document

29/08/1929 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON DORSET BH25 6QJ

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN NORMAN CHRISTIE

View Document

15/09/1715 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/10/108 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/11/0925 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN RAYMENT

View Document

06/10/086 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06

View Document

28/12/0528 December 2005 S366A DISP HOLDING AGM 13/12/05

View Document

05/10/055 October 2005 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