CHASEBRIDGE WEALTH MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
| 14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | Termination of appointment of Gordon Craft as a director on 2024-09-26 |
| 08/10/248 October 2024 | Cessation of Gordon Craft as a person with significant control on 2024-09-26 |
| 08/10/248 October 2024 | Appointment of Mr Stephen Paul Goddard as a director on 2024-09-26 |
| 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 |
| 08/10/248 October 2024 | Notification of Spg Wealth Management Ltd as a person with significant control on 2024-09-26 |
| 08/10/248 October 2024 | Termination of appointment of Maxine Craft as a director on 2024-09-26 |
| 02/08/242 August 2024 | Confirmation statement made on 2024-07-27 with updates |
| 02/08/242 August 2024 | Change of details for Mr Gordon Craft as a person with significant control on 2024-08-02 |
| 31/07/2431 July 2024 | Change of details for a person with significant control |
| 15/05/2415 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/07/2327 July 2023 | Director's details changed for Mr Gordon Craft on 2023-07-27 |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with updates |
| 27/07/2327 July 2023 | Director's details changed for Mrs Maxine Craft on 2023-07-27 |
| 27/07/2327 July 2023 | Change of details for Mr Gordon Craft as a person with significant control on 2023-07-27 |
| 25/07/2325 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 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 |
| 01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 09/08/219 August 2021 | Change of details for a person with significant control |
| 09/08/219 August 2021 | Confirmation statement made on 2021-07-27 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
| 04/08/204 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS MAXINE TAYLOR / 06/03/2020 |
| 04/08/204 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CRAFT / 03/09/2018 |
| 04/08/204 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CRAFT / 04/08/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 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 |
| 03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
| 26/07/1826 July 2018 | DIRECTOR APPOINTED MS MAXINE TAYLOR |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/12/162 December 2016 | CURREXT FROM 30/11/2016 TO 31/03/2017 |
| 01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
| 15/04/1615 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 11/09/1511 September 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 20/08/1420 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 07/08/147 August 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 22/08/1322 August 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
| 10/05/1310 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 30/07/1230 July 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
| 19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 24/10/1124 October 2011 | APPOINTMENT TERMINATED, SECRETARY FIONA LLEWELLYN |
| 17/08/1117 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 17/08/1117 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
| 16/09/1016 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
| 28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON CRAFT / 27/07/2010 |
| 28/07/1028 July 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
| 18/11/0918 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 |
| 11/09/0911 September 2009 | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
| 02/09/092 September 2009 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 68 MILLERS GREEN CLOSE ENFIELD MIDDLESEX EN2 7BD |
| 09/06/099 June 2009 | COMPANY NAME CHANGED CHASEBRIDGE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 16/06/09 |
| 21/11/0821 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 |
| 20/11/0820 November 2008 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
| 14/11/0814 November 2008 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 99 HIGH ROAD BROXBOURNE HERTS EN10 7BN |
| 08/08/078 August 2007 | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
| 24/03/0724 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 16/11/0616 November 2006 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07 |
| 29/08/0629 August 2006 | DIRECTOR RESIGNED |
| 29/08/0629 August 2006 | NEW SECRETARY APPOINTED |
| 29/08/0629 August 2006 | NEW DIRECTOR APPOINTED |
| 29/08/0629 August 2006 | REGISTERED OFFICE CHANGED ON 29/08/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 29/08/0629 August 2006 | SECRETARY RESIGNED |
| 27/07/0627 July 2006 | 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