Advanced company searchLink opens in new window

CARTER MOORE FINANCIAL ADVICE AND WEALTH MANAGEMENT LTD

Company number 08441390

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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