CUSTODIAN WEALTH MANAGEMENT LIMITED
Company number 05238758
- Company Overview for CUSTODIAN WEALTH MANAGEMENT LIMITED (05238758)
- Filing history for CUSTODIAN WEALTH MANAGEMENT LIMITED (05238758)
- People for CUSTODIAN WEALTH MANAGEMENT LIMITED (05238758)
- Charges for CUSTODIAN WEALTH MANAGEMENT LIMITED (05238758)
- Insolvency for CUSTODIAN WEALTH MANAGEMENT LIMITED (05238758)
- More for CUSTODIAN WEALTH MANAGEMENT LIMITED (05238758)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Apr 2024 | TM01 | Termination of appointment of Anthony William John Spain as a director on 31 January 2024 | |
05 Jan 2024 | LIQ01 | Declaration of solvency | |
05 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2023 | AP01 | Appointment of Mr Anthony William John Spain as a director on 19 December 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Richard Anthony Eastwood Sutcliffe as a director on 13 December 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Branimir Gavrilovic as a director on 13 December 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Chris Birch as a director on 13 December 2023 | |
19 Dec 2023 | AD01 | Registered office address changed from Coleford House 25a Coleford Close Mytchett Camberley Surrey GU16 6DX to One Eleven Edmund Street Birmingham B3 2HJ on 19 December 2023 | |
19 Dec 2023 | MR04 | Satisfaction of charge 052387580001 in full | |
19 Dec 2023 | MR04 | Satisfaction of charge 052387580002 in full | |
27 Sep 2023 | TM01 | Termination of appointment of Leslie James Cantlay as a director on 23 September 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
18 May 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
18 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
18 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
18 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
01 Mar 2023 | AP01 | Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023 | |
29 Sep 2022 | AA01 | Previous accounting period shortened from 17 June 2022 to 31 March 2022 | |
01 Jul 2022 | MR01 | Registration of charge 052387580002, created on 30 June 2022 | |
17 Jun 2022 | AA | Unaudited abridged accounts made up to 17 June 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
16 Mar 2022 | AA01 | Previous accounting period shortened from 18 June 2021 to 17 June 2021 | |
24 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 18 June 2021 | |
31 Aug 2021 | SH08 | Change of share class name or designation |