About

Registered Number: 09509338
Date of Incorporation: 25/03/2015 (9 years ago)
Company Status: Active
Registered Address: Suite 4 North Wing, Turkey Mill, Ashford Road, Maidstone, ME14 5PP,

 

Based in Maidstone, Cooper Bridge Wealth Management Ltd was setup in 2015, it's status at Companies House is "Active". Hall, Ben Christopher, Bridge, Spencer, Bridge, Sherrie Louise, Bridge, Spencer James are the current directors of the business. We don't currently know the number of employees at Cooper Bridge Wealth Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Ben Christopher 09 August 2019 - 1
BRIDGE, Sherrie Louise 25 March 2015 09 October 2015 1
BRIDGE, Spencer James 25 March 2015 09 August 2019 1
Secretary Name Appointed Resigned Total Appointments
BRIDGE, Spencer 25 March 2015 09 August 2019 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
DS01 - Striking off application by a company 29 September 2020
CS01 - N/A 25 March 2020
PSC07 - N/A 14 January 2020
AA - Annual Accounts 03 January 2020
PSC02 - N/A 17 December 2019
AA01 - Change of accounting reference date 17 December 2019
CH01 - Change of particulars for director 29 October 2019
PSC04 - N/A 25 October 2019
AP01 - Appointment of director 16 August 2019
AD01 - Change of registered office address 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 17 August 2016
AD01 - Change of registered office address 01 August 2016
SH08 - Notice of name or other designation of class of shares 04 May 2016
RESOLUTIONS - N/A 03 May 2016
SH01 - Return of Allotment of shares 14 April 2016
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 29 March 2016
AD01 - Change of registered office address 23 March 2016
TM01 - Termination of appointment of director 09 October 2015
NEWINC - New incorporation documents 25 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.