Advanced company searchLink opens in new window

DARNELLS WEALTH MANAGEMENT LIMITED

Company number 06092835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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