Advanced company searchLink opens in new window

CHERISH WEALTH MANAGEMENT LIMITED

Company number 06742050

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)
05 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 120
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Jun 2014 AP01 Appointment of Mr Antony James Beard as a director
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 120
28 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
25 Oct 2012 TM01 Termination of appointment of Steven Wright as a director
06 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Dec 2011 AP01 Appointment of Mr Lee Hewitt as a director
15 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
15 Nov 2011 AD04 Register(s) moved to registered office address
18 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
08 Feb 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders
12 Aug 2010 CERTNM Company name changed cherish financial services LIMITED\certificate issued on 12/08/10
  • CONNOT ‐
05 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-19
26 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-19
17 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
30 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2010 AR01 Annual return made up to 5 November 2009 with full list of shareholders
29 Mar 2010 AD03 Register(s) moved to registered inspection location
26 Mar 2010 CH01 Director's details changed for Mr Steven Edward Wright on 22 January 2010
26 Mar 2010 AD02 Register inspection address has been changed
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2009 287 Registered office changed on 23/03/2009 from suites 4&5 malvern house new rd solihull west midlands B91 3DL
04 Mar 2009 287 Registered office changed on 04/03/2009 from st johns house 16 church street bromsgrove worcestershire B61 8ND