- Company Overview for FORWARD THINKING WEALTH MANAGEMENT LIMITED (06413621)
- Filing history for FORWARD THINKING WEALTH MANAGEMENT LIMITED (06413621)
- People for FORWARD THINKING WEALTH MANAGEMENT LIMITED (06413621)
- Insolvency for FORWARD THINKING WEALTH MANAGEMENT LIMITED (06413621)
- Registers for FORWARD THINKING WEALTH MANAGEMENT LIMITED (06413621)
- More for FORWARD THINKING WEALTH MANAGEMENT LIMITED (06413621)
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) |
---|---|---|---|
17 Jan 2019 | PSC07 | Cessation of Antony Richard Dolman as a person with significant control on 16 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Antony Richard Dolman as a director on 16 January 2019 | |
17 Jan 2019 | TM02 | Termination of appointment of Michelle Dolman as a secretary on 16 January 2019 | |
17 Jan 2019 | PSC02 |
Notification of Charles Derby Group Limited as a person with significant control on 16 January 2019
|
|
17 Jan 2019 | AP01 | Appointment of Ms Anna Catherine Bartholomew as a director on 16 January 2019 | |
17 Jan 2019 | AD01 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB on 17 January 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
03 Aug 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
15 Nov 2016 | CH01 | Director's details changed for Michelle Dolman on 14 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mr Antony Richard Dolman on 14 November 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from 2 Thomas Avenue Nantwich Cheshire CW5 7RP to Military House 24 Castle Street Chester CH1 2DS on 17 September 2015 | |
28 Nov 2014 | CH01 | Director's details changed for Michelle Mason on 1 November 2014 | |
28 Nov 2014 | CH03 | Secretary's details changed for Michelle Mason on 1 November 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Oct 2014 | AP01 | Appointment of Michelle Mason as a director on 1 May 2014 | |
14 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders |