Advanced company searchLink opens in new window

CHARLTON WEALTH MANAGEMENT LIMITED

Company number 08141709

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)
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 22 June 2023 with updates
11 Jul 2023 SH02 Consolidation of shares on 22 June 2023
28 Jun 2023 PSC04 Change of details for Mr Gareth James Nelson as a person with significant control on 22 June 2023
27 Jun 2023 PSC07 Cessation of Lydia Nelson as a person with significant control on 22 June 2023
27 Jun 2023 PSC07 Cessation of Julian Mandel as a person with significant control on 22 June 2023
14 Oct 2022 AA Micro company accounts made up to 31 December 2021
27 Jul 2022 PSC04 Change of details for Mr Gareth James Nelson as a person with significant control on 22 June 2022
26 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
26 Jul 2022 PSC04 Change of details for Lydia Nelson as a person with significant control on 22 June 2022
26 Jul 2022 PSC04 Change of details for Mr Julian Mandel as a person with significant control on 22 June 2022
26 Jul 2022 CH01 Director's details changed for Mr Gareth James Nelson on 22 June 2022
25 Jul 2022 AD01 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to The Stables Fox Hill Haywards Heath West Sussex RH16 4QQ on 25 July 2022
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Jul 2021 MR01 Registration of charge 081417090001, created on 15 July 2021
11 Jul 2021 PSC04 Change of details for Mr Gareth Nelson as a person with significant control on 6 April 2016
09 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
09 Jul 2021 CH01 Director's details changed for Mr Gareth James Nelson on 1 June 2021
09 Jul 2021 AD01 Registered office address changed from King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 9 July 2021
09 Jul 2021 PSC01 Notification of Julian Mandel as a person with significant control on 6 April 2016
09 Jul 2021 PSC01 Notification of Lydia Nelson as a person with significant control on 6 April 2016
09 Jul 2021 PSC07 Cessation of Gareth Nelson as a person with significant control on 9 July 2021
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 December 2018