CHASEBRIDGE WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Termination of appointment of Gordon Craft as a director on 2024-09-26

View Document

08/10/248 October 2024 Cessation of Gordon Craft as a person with significant control on 2024-09-26

View Document

08/10/248 October 2024 Appointment of Mr Stephen Paul Goddard as a director on 2024-09-26

View Document

08/10/248 October 2024 Registered office address changed from 204 Wellesley House London Road Waterlooville Hampshire PO7 7AN United Kingdom to Aston House Cornwall Avenue London N3 1LF on 2024-10-08

View Document

08/10/248 October 2024 Notification of Spg Wealth Management Ltd as a person with significant control on 2024-09-26

View Document

08/10/248 October 2024 Termination of appointment of Maxine Craft as a director on 2024-09-26

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

02/08/242 August 2024 Change of details for Mr Gordon Craft as a person with significant control on 2024-08-02

View Document

31/07/2431 July 2024 Change of details for a person with significant control

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/07/2327 July 2023 Director's details changed for Mr Gordon Craft on 2023-07-27

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

27/07/2327 July 2023 Director's details changed for Mrs Maxine Craft on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mr Gordon Craft as a person with significant control on 2023-07-27

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Registered office address changed from Suite 2a Brosnan House Byng Drive Potters Bar Herts EN6 1UR England to 204 Wellesley House London Road Waterlooville Hampshire PO7 7AN on 2023-01-09

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Change of details for a person with significant control

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MAXINE TAYLOR / 06/03/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CRAFT / 03/09/2018

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CRAFT / 04/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM ST JAMES'S PLACE HOUSE 5 OAKS COURT WARWICK ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1GS

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MS MAXINE TAYLOR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/08/147 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY FIONA LLEWELLYN

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/08/1117 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON CRAFT / 27/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

11/09/0911 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 68 MILLERS GREEN CLOSE ENFIELD MIDDLESEX EN2 7BD

View Document

09/06/099 June 2009 COMPANY NAME CHANGED CHASEBRIDGE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 16/06/09

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

20/11/0820 November 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 99 HIGH ROAD BROXBOURNE HERTS EN10 7BN

View Document

08/08/078 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0616 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 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