CHARLES DERBY WEALTH MANAGEMENT LIMITED
Company number 07629860
- Company Overview for CHARLES DERBY WEALTH MANAGEMENT LIMITED (07629860)
- Filing history for CHARLES DERBY WEALTH MANAGEMENT LIMITED (07629860)
- People for CHARLES DERBY WEALTH MANAGEMENT LIMITED (07629860)
- More for CHARLES DERBY WEALTH MANAGEMENT LIMITED (07629860)
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) |
---|---|---|---|
04 Sep 2019 | PSC07 | Cessation of Charles Derby Group Ltd as a person with significant control on 1 June 2016 | |
09 Jul 2019 | RP04CH04 | Second filing to change the details of Omw Cosec Services Limited as a secretary | |
17 Apr 2019 | CH04 | Secretary's details changed for Omw Cosec Services Limited on 3 April 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ England to 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB on 25 March 2019 | |
25 Mar 2019 | AD02 | Register inspection address has been changed from 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ | |
21 Mar 2019 | CH04 |
Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
|
|
20 Mar 2019 | AA | Audit exemption subsidiary accounts made up to 31 May 2018 | |
20 Mar 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/18 | |
19 Mar 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
08 Mar 2019 | PSC02 | Notification of Charles Derby Group Limited as a person with significant control on 1 June 2016 | |
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2012
|
|
06 Mar 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/18 | |
06 Mar 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/18 | |
28 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | AD01 | Registered office address changed from , 6 Tollgate Business Park Tollgate West, Stanway, Colchester, Essex, CO3 8AB, England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 22 February 2019 | |
21 Feb 2019 | AP01 | Appointment of Mr Darren William John Sharkey as a director on 14 February 2019 | |
21 Feb 2019 | AP04 | Appointment of Omw Cosec Services Limited as a secretary on 14 February 2019 | |
21 Feb 2019 | AP01 | Appointment of Mr Andrew Bernard Thompson as a director on 14 February 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Alan Roy Pearson as a director on 14 February 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Lloyd Andrew Nunn as a director on 14 February 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Roger Anthony Lane as a director on 14 February 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Anna Catherine Bartholomew as a director on 14 February 2019 | |
21 Feb 2019 | TM02 | Termination of appointment of Adam Chambers as a secretary on 14 February 2019 | |
21 Feb 2019 | PSC05 | Change of details for Charles Derby Group Ltd as a person with significant control on 21 February 2019 |