- Company Overview for CULLEN WEALTH HOLDINGS LIMITED (13055183)
- Filing history for CULLEN WEALTH HOLDINGS LIMITED (13055183)
- People for CULLEN WEALTH HOLDINGS LIMITED (13055183)
- Charges for CULLEN WEALTH HOLDINGS LIMITED (13055183)
- More for CULLEN WEALTH HOLDINGS LIMITED (13055183)
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
|
|
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
|
|
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 |