CHALLIS WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

13/10/2213 October 2022 Application to strike the company off the register

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

03/12/213 December 2021 Appointment of Mr Anthony David Frederick Anderson as a director on 2021-12-02

View Document

03/12/213 December 2021 Termination of appointment of Robert Michael Challis as a director on 2021-12-02

View Document

03/12/213 December 2021 Cessation of Robert Michael Challis as a person with significant control on 2021-12-02

View Document

03/12/213 December 2021 Cessation of Christina Elvira Challis as a person with significant control on 2021-12-02

View Document

03/12/213 December 2021 Notification of Anderson Financial Management Limited as a person with significant control on 2021-12-02

View Document

03/12/213 December 2021 Registered office address changed from Turnpike House Old Gloucester Road Winterbourne Bristol BS36 1RU to Saville Court 10-11 Saville Place Bristol BS8 4EJ on 2021-12-03

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

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

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA ELVIRA CHALLIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL CHALLIS / 04/07/2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM TURNPIKE COTTAGE OLD GLOUCESTER ROAD WINTERBOURNE BRISTOL BS36 1RU UNITED KINGDOM

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM TURNPIKE HOUSE OLD GLOUCESTER ROAD WINTERBOURNE BRISTOL BS36 1RU ENGLAND

View Document

09/07/139 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/08/0918 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0918 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM TURNPIKE COTTAGE OLD GLOUCESTER ROAD WINTERBOURNE BRISTOL BS36 1RU UK

View Document

29/04/0929 April 2009 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

04/07/084 July 2008 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