JOHN SHERLOCK WEALTH MANAGEMENT LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Cessation of John Charles Sherlock as a person with significant control on 2021-12-16

View Document

08/12/228 December 2022 Notification of Thomas Kier Hadlow as a person with significant control on 2021-12-16

View Document

08/12/228 December 2022 Notification of Warren Taylor Hadlow as a person with significant control on 2021-12-16

View Document

08/12/228 December 2022 Cessation of Susan Jane Sherlock as a person with significant control on 2021-12-16

View Document

08/12/228 December 2022 Notification of James Lee Parry as a person with significant control on 2021-12-16

View Document

11/01/2211 January 2022 Registered office address changed from 63 Larch Grove Kendal LA9 6AX to The Old Brewery Central Road Wrexham LL13 7SU on 2022-01-11

View Document

23/12/2123 December 2021 Appointment of Mr James Lee Parry as a director on 2021-12-16

View Document

23/12/2123 December 2021 Appointment of Mr Thomas Kier Hadlow as a director on 2021-12-16

View Document

20/12/2120 December 2021 Termination of appointment of Susan Jane Sherlock as a director on 2021-12-16

View Document

20/12/2120 December 2021 Termination of appointment of John Charles Sherlock as a director on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mr Warren Taylor Hadlow as a director on 2021-12-16

View Document

16/12/2116 December 2021 Annual accounts for year ending 16 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

18/11/2118 November 2021 Satisfaction of charge 082919370001 in full

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082919370001

View Document

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

View Accounts

17/11/1517 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

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

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/02/145 February 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

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

View Accounts

12/07/1312 July 2013 01/06/13 STATEMENT OF CAPITAL GBP 24

View Document

13/11/1213 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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