COOPER BRIDGE WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

14/01/2014 January 2020 CESSATION OF SPENCER JAMES BRIDGE AS A PSC

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALL & COSTELLO WEALTH MANAGEMENT LTD

View Document

17/12/1917 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

29/10/1929 October 2019 CHANGE PERSON AS DIRECTOR

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR SPENCER JAMES BRIDGE / 25/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 DIRECTOR APPOINTED MR BEN CHRISTOPHER HALL

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 8 TWISLETON COURT PRIORY HILL DARTFORD KENT DA1 2EN ENGLAND

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY SPENCER BRIDGE

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR SPENCER BRIDGE

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

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

View Accounts

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

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

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 9 BARHAM CLOSE GRAVESEND KENT DA12 2NU ENGLAND

View Document

03/05/163 May 2016 ADOPT ARTICLES 06/04/2016

View Document

14/04/1614 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 100

View Document

05/04/165 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

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

View Accounts

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 8 TWISLETON COURT PRIORY HILL DARTFORD KENT DA1 2EN ENGLAND

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 9 BARHAM CLOSE GRAVESEND DA12 2NU ENGLAND

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR SHERRIE BRIDGE

View Document

25/03/1525 March 2015 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