CARTER MOORE FINANCIAL ADVICE AND WEALTH MANAGEMENT LTD
Company number 08441390
- Company Overview for CARTER MOORE FINANCIAL ADVICE AND WEALTH MANAGEMENT LTD (08441390)
- Filing history for CARTER MOORE FINANCIAL ADVICE AND WEALTH MANAGEMENT LTD (08441390)
- People for CARTER MOORE FINANCIAL ADVICE AND WEALTH MANAGEMENT LTD (08441390)
- More for CARTER MOORE FINANCIAL ADVICE AND WEALTH MANAGEMENT LTD (08441390)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
15 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from Regus House Windmill Hill Business Park Swindon SN5 6QR United Kingdom to 19, Old Court Royal Wootton Bassett Wiltshire SN4 8QY on 21 June 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | PSC04 | Change of details for Mr John Philip Moore as a person with significant control on 31 March 2017 | |
14 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
04 Apr 2018 | PSC04 | Change of details for Mr John Philip Moore as a person with significant control on 31 March 2017 | |
04 Apr 2018 | PSC07 | Cessation of Sasha Justine Jade Moore as a person with significant control on 31 March 2017 | |
22 Mar 2018 | SH08 | Change of share class name or designation | |
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2018 | AD01 | Registered office address changed from 13 Commercial Road Swindon SN1 5NF United Kingdom to Regus House Windmill Hill Business Park Swindon SN5 6QR on 26 January 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Sasha Justine Jade Moore as a director on 1 April 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
28 Feb 2017 | AD01 | Registered office address changed from 13 Commercial Road Swindon SN1 5NF England to 13 Commercial Road Swindon SN1 5NF on 28 February 2017 | |
28 Feb 2017 | CH01 | Director's details changed for Mrs Sasha Justine Jade Moore on 28 February 2017 |