Advanced company searchLink opens in new window

CHASE FINANCIAL MANAGEMENT LIMITED

Company number 10647119

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)
02 May 2024 AA Micro company accounts made up to 31 March 2024
30 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with updates
22 May 2023 CERTNM Company name changed ajw financial management LIMITED\certificate issued on 22/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-19
24 Apr 2023 AA Micro company accounts made up to 31 March 2023
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
27 Apr 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CH01 Director's details changed for Mr Andrew John Wilkinson on 2 March 2022
15 Mar 2022 PSC04 Change of details for Mrs Joanne Louise Wilkinson as a person with significant control on 1 March 2022
15 Mar 2022 PSC04 Change of details for Mr Andrew John Wilkinson as a person with significant control on 1 March 2022
15 Mar 2022 AD01 Registered office address changed from 152 Bristol Road Gloucester Gloucestershire GL1 5SR United Kingdom to Gloucester House 29 Brunswick Square Gloucester GL1 1UN on 15 March 2022
15 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
09 Jun 2021 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
31 Jul 2020 AA Micro company accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
07 Aug 2019 AA Micro company accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
25 Sep 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
13 Mar 2018 PSC01 Notification of Andrew John Wilkinson as a person with significant control on 2 March 2017
13 Mar 2018 PSC01 Notification of Joanne Louise Wilkinson as a person with significant control on 2 March 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-02
  • GBP 100