C & S WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved following liquidation

View Document

28/05/2428 May 2024 Final Gazette dissolved following liquidation

View Document

28/02/2428 February 2024 Return of final meeting in a members' voluntary winding up

View Document

28/02/2328 February 2023 Termination of appointment of Neil Andrew Johnson as a director on 2023-02-28

View Document

16/02/2316 February 2023 Appointment of a voluntary liquidator

View Document

16/02/2316 February 2023 Registered office address changed from Newburn House Newburn Riverside Newcastle upon Tyne NE15 8NX United Kingdom to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2023-02-16

View Document

16/02/2316 February 2023 Declaration of solvency

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CESSATION OF MATTHEW JAMES CARROLL AS A PSC

View Document

08/11/198 November 2019 CESSATION OF SUSAN CARROLL AS A PSC

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 60 CLECKHEATON ROAD BRADFORD WEST YORKSHIRE BD6 1BE UNITED KINGDOM

View Document

08/11/198 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 200

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUE POTENTIAL WEALTH MANAGEMENT LLP

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR EARL WILLIAM GLASGOW

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARROLL

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME WILKINSON

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN CARROLL

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR NEIL ANDREW JOHNSON

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information