CBF WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

12/06/2512 June 2025 Appointment of Mr Andrew Rees Thomas as a director on 2025-06-10

View Document

12/05/2512 May 2025 Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom to Wigmore Yard 42 Wigmore Street London W1U 2RY on 2025-05-12

View Document

25/04/2525 April 2025 Change of details for Trinitybridge Limited as a person with significant control on 2025-04-25

View Document

11/04/2511 April 2025 Change of details for Close Asset Management Limited as a person with significant control on 2025-04-10

View Document

17/03/2517 March 2025 Current accounting period shortened from 2025-07-31 to 2025-03-31

View Document

05/12/245 December 2024 Accounts for a small company made up to 2024-07-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

23/04/2423 April 2024 Accounts for a small company made up to 2023-07-31

View Document

18/04/2418 April 2024 Termination of appointment of Iain Paul Wallace as a director on 2024-04-17

View Document

23/08/2323 August 2023 Secretary's details changed for Mrs Jessica Abigail May Lewis on 2023-08-23

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

05/01/235 January 2023 Change of share class name or designation

View Document

05/01/235 January 2023 Change of share class name or designation

View Document

05/01/235 January 2023 Particulars of variation of rights attached to shares

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

21/12/2221 December 2022 Termination of appointment of Russell Nathan as a director on 2022-12-09

View Document

02/12/222 December 2022 Accounts for a small company made up to 2022-07-31

View Document

07/12/217 December 2021 Accounts for a small company made up to 2021-07-31

View Document

28/09/2128 September 2021 Termination of appointment of Andrew William Cumming as a director on 2021-09-20

View Document

28/09/2128 September 2021 Appointment of Mr John Edmeads as a director on 2021-09-20

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 SECRETARY'S CHANGE OF PARTICULARS / JESSICA ABIGAIL ABIGAIL MAY LEWIS / 03/07/2020

View Document

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MRS CATHERINE JANE PARRY

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIS

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR RUSSELL NATHAN

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BREGER

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

17/08/1717 August 2017 CESSATION OF CLOSE ASSET MANAGEMENT HOLDINGS LIMITED AS A PSC

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLOSE ASSET MANAGEMENT LIMITED

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID STITCHER

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 SECRETARY'S CHANGE OF PARTICULARS / JESSICA ABIGAIL MAY SMITH / 09/05/2017

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR IAIN WALLACE

View Document

14/07/1614 July 2016 06/07/16 STATEMENT OF CAPITAL GBP 100.00

View Document

14/07/1614 July 2016 ADOPT ARTICLES 06/07/2016

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR DAVID WAYNE BREGER

View Document

01/07/161 July 2016 CURREXT FROM 30/06/2017 TO 31/07/2017

View Document

13/06/1613 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company