Advanced company searchLink opens in new window

CULLEN WEALTH HOLDINGS LIMITED

Company number 13055183

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)
20 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2024 MA Memorandum and Articles of Association
01 Nov 2024 AP01 Appointment of Mrs Saira Chambers as a director on 29 October 2024
31 Oct 2024 AD01 Registered office address changed from 2 Riverview, Embankment Business Park Heaton Mersey Cheshire SK4 3GN England to 1 New Walk Place Leicester LE1 6RU on 31 October 2024
31 Oct 2024 AP01 Appointment of Mr Ravi Singh Tara as a director on 29 October 2024
31 Oct 2024 AP01 Appointment of Mr Michael David Wright as a director on 29 October 2024
31 Oct 2024 PSC02 Notification of Mattioli Woods Limited as a person with significant control on 29 October 2024
31 Oct 2024 TM01 Termination of appointment of Karen Ann Robinson as a director on 29 October 2024
31 Oct 2024 TM01 Termination of appointment of Richard Edward Cullen as a director on 29 October 2024
31 Oct 2024 PSC07 Cessation of Richard Edward Cullen as a person with significant control on 29 October 2024
31 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 26 January 2023
31 Oct 2024 MR04 Satisfaction of charge 130551830002 in full
28 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 26 January 2023
10 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
09 Feb 2024 CS01 26/01/24 Statement of Capital gbp 3728400
28 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2023 MR04 Satisfaction of charge 130551830001 in full
23 Feb 2023 MR01 Registration of charge 130551830002, created on 21 February 2023
16 Feb 2023 AD01 Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to 2 Riverview, Embankment Business Park Heaton Mersey Cheshire SK4 3GN on 16 February 2023
01 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28//10/2024 and 31/10/24
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 AP01 Appointment of Mr Gary Stuart Crossley as a director on 1 March 2022
31 Mar 2022 CS01 Confirmation statement made on 26 January 2022 with updates
17 Mar 2022 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
09 Mar 2021 MA Memorandum and Articles of Association