DARNELLS WEALTH MANAGEMENT LIMITED
Company number 06092835
- Company Overview for DARNELLS WEALTH MANAGEMENT LIMITED (06092835)
- Filing history for DARNELLS WEALTH MANAGEMENT LIMITED (06092835)
- People for DARNELLS WEALTH MANAGEMENT LIMITED (06092835)
- Registers for DARNELLS WEALTH MANAGEMENT LIMITED (06092835)
- More for DARNELLS WEALTH MANAGEMENT LIMITED (06092835)
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) |
---|---|---|---|
25 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
13 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
07 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
31 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | TM02 | Termination of appointment of Marie Andrea Croston as a secretary on 31 October 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Michael Roy Croston as a director on 31 October 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Philip Andrew Raisey as a director on 31 October 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Richard Hansell as a director on 31 October 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Mark William Pendarves as a director on 31 October 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU to St Denys House 22 East Hill St. Austell Cornwall PL25 4TR on 13 November 2018 | |
12 Nov 2018 | PSC07 | Cessation of Dpp3 Limited as a person with significant control on 31 October 2018 | |
12 Nov 2018 | PSC07 | Cessation of Michael Roy Croston as a person with significant control on 31 October 2018 | |
12 Nov 2018 | PSC02 | Notification of Langley Marsh Limited as a person with significant control on 31 October 2018 | |
08 Oct 2018 | CH03 | Secretary's details changed for Marie Andrea Simmons on 8 October 2018 |