FORWARD THINKING WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Final Gazette dissolved following liquidation

View Document

06/02/256 February 2025 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Return of final meeting in a members' voluntary winding up

View Document

13/08/2413 August 2024 Termination of appointment of Mitchell Dean as a director on 2024-06-30

View Document

16/11/2316 November 2023 Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB

View Document

16/11/2316 November 2023 Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 1 More London Place London SE1 2AF on 2023-11-09

View Document

09/11/239 November 2023 Declaration of solvency

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Appointment of a voluntary liquidator

View Document

09/10/239 October 2023 Director's details changed for Mr Mitchell Dean on 2023-10-09

View Document

13/07/2313 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Registered office address changed from 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB on 2021-07-16

View Document

16/07/2116 July 2021 Change of details for Charles Derby Group Limited as a person with significant control on 2021-07-16

View Document

10/06/1910 June 2019 SECOND FILING OF CH04 FOR OMW COSEC SERVICES LIMITED

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

17/04/1917 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMW COSEC SERVICES LIMITED / 03/04/2019

View Document

25/03/1925 March 2019 SAIL ADDRESS CREATED

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4AJ ENGLAND

View Document

21/03/1921 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMW COSEC SERVICES LIMITED / 14/03/2019

View Document

19/03/1919 March 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

01/03/191 March 2019 SECOND FILING OF PSC02 FOR CHARLES DERBY GROUP LIMITED

View Document

28/02/1928 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

28/02/1928 February 2019 ADOPT ARTICLES 14/02/2019

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 6 TOLLGATE BUSINESS PARK TOLLGATE WEST STANWAY COLCHESTER ESSEX CO3 8AB ENGLAND

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED CHRISTOPHER DAVID FAUTLEY

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR DARREN WILLIAM JOHN SHARKEY

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR ANDREW BERNARD THOMPSON

View Document

21/02/1921 February 2019 CORPORATE SECRETARY APPOINTED OMW COSEC SERVICES LIMITED

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / CHARLES DERBY GROUP LIMITED / 21/02/2019

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA BARTHOLOMEW

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, SECRETARY MICHELLE DOLMAN

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MS ANNA CATHERINE BARTHOLOMEW

View Document

17/01/1917 January 2019 CESSATION OF ANTONY RICHARD DOLMAN AS A PSC

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CH1 2DS

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DERBY GROUP LIMITED

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DOLMAN

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY DOLMAN

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

03/08/183 August 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/12/171 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY RICHARD DOLMAN / 14/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DOLMAN / 14/11/2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 2 THOMAS AVENUE NANTWICH CHESHIRE CW5 7RP

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MASON / 01/11/2014

View Document

28/11/1428 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MASON / 01/11/2014

View Document

12/11/1412 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MICHELLE MASON

View Document

14/11/1314 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/11/127 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/06/1029 June 2010 PREVEXT FROM 31/10/2009 TO 30/04/2010

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY RICHARD DOLMAN / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0824 September 2008 COMPANY NAME CHANGED ADVANCED MORTGAGE PACKAGERS LIMITED CERTIFICATE ISSUED ON 26/09/08

View Document

31/10/0731 October 2007 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