CHALLIS WEALTH MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
13/10/2213 October 2022 | Application to strike the company off the register |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-12-31 |
10/02/2210 February 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-06-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Appointment of Mr Anthony David Frederick Anderson as a director on 2021-12-02 |
03/12/213 December 2021 | Termination of appointment of Robert Michael Challis as a director on 2021-12-02 |
03/12/213 December 2021 | Cessation of Robert Michael Challis as a person with significant control on 2021-12-02 |
03/12/213 December 2021 | Cessation of Christina Elvira Challis as a person with significant control on 2021-12-02 |
03/12/213 December 2021 | Notification of Anderson Financial Management Limited as a person with significant control on 2021-12-02 |
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 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-06-30 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/03/209 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/02/1928 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA ELVIRA CHALLIS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL CHALLIS / 04/07/2013 |
09/07/139 July 2013 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM TURNPIKE COTTAGE OLD GLOUCESTER ROAD WINTERBOURNE BRISTOL BS36 1RU UNITED KINGDOM |
09/07/139 July 2013 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM TURNPIKE HOUSE OLD GLOUCESTER ROAD WINTERBOURNE BRISTOL BS36 1RU ENGLAND |
09/07/139 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
09/07/129 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
18/07/1118 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/07/107 July 2010 | SAIL ADDRESS CREATED |
07/07/107 July 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/08/0918 August 2009 | LOCATION OF DEBENTURE REGISTER |
18/08/0918 August 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
18/08/0918 August 2009 | LOCATION OF REGISTER OF MEMBERS |
18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM TURNPIKE COTTAGE OLD GLOUCESTER ROAD WINTERBOURNE BRISTOL BS36 1RU UK |
29/04/0929 April 2009 | CURRSHO FROM 31/07/2009 TO 30/06/2009 |
04/07/084 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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