CONTRACTOR WEALTH MANAGEMENT LIMITED

07773485
3 TURNBERRY HOUSE PARKWAY WHITELEY FAREHAM PO15 7FJ

Documents

Documents
Date Category Description Pages
04 Mar 2024 officers Appointment of director (Mr Elliott James Vigar) 2 Buy now
22 Dec 2023 accounts Annual Accounts 10 Buy now
13 Dec 2023 officers Termination of appointment of director (Michael David Coshott) 1 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jun 2023 officers Termination of appointment of director (Christopher Heavens) 1 Buy now
18 May 2023 officers Appointment of director (Mr Babak Ismayil) 2 Buy now
02 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2023 accounts Annual Accounts 6 Buy now
27 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 officers Termination of appointment of director (Jeffrey Bromage) 1 Buy now
03 Dec 2021 accounts Annual Accounts 8 Buy now
09 Nov 2021 mortgage Registration of a charge 75 Buy now
03 Nov 2021 officers Appointment of director (Mr Jeffrey Bromage) 2 Buy now
03 Nov 2021 officers Appointment of director (Mr Christopher Heavens) 2 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2021 accounts Annual Accounts 8 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 officers Termination of appointment of director (Tarjinder Singh Kang) 1 Buy now
26 Nov 2019 accounts Annual Accounts 8 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 officers Change of particulars for director (Mr Tarjinder Singh Kang) 2 Buy now
08 Feb 2019 officers Termination of appointment of director (Jason Edward Powell) 1 Buy now
12 Nov 2018 accounts Annual Accounts 9 Buy now
06 Nov 2018 officers Termination of appointment of director (Thomas Howard Allder) 1 Buy now
06 Nov 2018 officers Termination of appointment of director (Max Timothy Michael Hayden) 1 Buy now
04 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 officers Termination of appointment of director (Satvinder Singh) 1 Buy now
08 Aug 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
16 Jul 2018 officers Termination of appointment of director (Andrew Mcbride) 1 Buy now
12 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2018 mortgage Registration of a charge 76 Buy now
15 Jun 2018 officers Appointment of director (Mr Max Timothy Michael Hayden) 2 Buy now
15 Jun 2018 officers Appointment of director (Mr Thomas Howard Allder) 2 Buy now
06 Jun 2018 officers Appointment of director (Mr Mike Coshott) 3 Buy now
01 Dec 2017 accounts Annual Accounts 8 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2017 officers Appointment of director (Mr Jason Edward Powell) 2 Buy now
31 Mar 2017 officers Termination of appointment of director (Michael John Beckett) 1 Buy now
27 Sep 2016 accounts Annual Accounts 8 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 officers Appointment of director (Mr Michael John Beckett) 2 Buy now
21 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2015 resolution Resolution 11 Buy now
26 Oct 2015 accounts Annual Accounts 6 Buy now
02 Oct 2015 annual-return Annual Return 5 Buy now
27 Aug 2015 officers Appointment of director (Mr Andy Mcbride) 2 Buy now
27 Aug 2015 officers Appointment of director (Mr Tarjinder Singh Kang) 2 Buy now
21 Aug 2015 mortgage Registration of a charge 63 Buy now
16 Sep 2014 annual-return Annual Return 3 Buy now
30 May 2014 accounts Annual Accounts 6 Buy now
20 Sep 2013 annual-return Annual Return 3 Buy now
05 Jun 2013 accounts Annual Accounts 7 Buy now
16 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Sep 2012 annual-return Annual Return 3 Buy now
25 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
14 Sep 2011 incorporation Incorporation Company 30 Buy now