CLAIRE CONNELL WEALTH MANAGEMENT LTD

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Change of details for Mrs Claire Wavell as a person with significant control on 2024-03-06

View Document

18/03/2418 March 2024 Director's details changed for Ms Claire Wavell on 2024-03-06

View Document

18/03/2418 March 2024 Cessation of Claire Wavell as a person with significant control on 2024-03-06

View Document

18/03/2418 March 2024 Change of details for Mr Gary Wavell as a person with significant control on 2024-03-06

View Document

18/03/2418 March 2024 Change of details for Ms Claire Connell as a person with significant control on 2024-03-06

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

18/03/2418 March 2024 Director's details changed for Ms Claire Wavell on 2024-03-06

View Document

15/03/2415 March 2024 Change of details for Mrs Claire Connell as a person with significant control on 2024-03-06

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Registered office address changed from 1007 London Road Leigh on Sea Essex SS9 3JY to 35 Victoria Drive Great Wakering Southend-on-Sea Essex SS3 0AT on 2023-04-17

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

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

View Accounts

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

View Accounts

12/12/2012 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE CONNELL

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED C C WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 31/10/16

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE WAVELL / 26/03/2012

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 1ST FLOOR COBAT HOUSE 1446-1448 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UW ENGLAND

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE CONNELL / 12/03/2012

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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