H B CRANFIELD WEALTH MANAGEMENT LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/10/2431 October 2024 Director's details changed for Mr David Pelster on 2024-10-25

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

15/01/2415 January 2024 Registered office address changed from Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY England to First Floor Mitre House, 44-46 Fleet Street London EC4Y 1BP on 2024-01-15

View Document

27/03/2327 March 2023 Cessation of Francesca Sonja Karen Stewart as a person with significant control on 2023-03-22

View Document

27/03/2327 March 2023 Cessation of Gary Busby as a person with significant control on 2023-03-22

View Document

27/03/2327 March 2023 Cessation of Garry James Hillier as a person with significant control on 2023-03-22

View Document

27/03/2327 March 2023 Notification of Chancery Financial Planning Holdings Limited as a person with significant control on 2023-03-22

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Resolutions

View Document

13/02/2313 February 2023 Statement of company's objects

View Document

13/02/2313 February 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

10/02/2310 February 2023 Termination of appointment of Francesca Sonja Karen Stewart as a secretary on 2023-01-31

View Document

10/02/2310 February 2023 Appointment of Mr Paul Cullen as a director on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Gary Busby as a director on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Garry James Hillier as a director on 2023-01-31

View Document

10/02/2310 February 2023 Appointment of Mr David Pelster as a director on 2023-01-31

View Document

01/02/231 February 2023 Change of details for Mr Gary Busby as a person with significant control on 2016-11-01

View Document

31/01/2331 January 2023 Change of details for Mr Garry James Hillier as a person with significant control on 2016-11-01

View Document

30/01/2330 January 2023 Change of details for Miss Francesca Sonja Karen Stewart as a person with significant control on 2021-09-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Notification of Francesca Sonja Karen Stewart as a person with significant control on 2021-09-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-11 with updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/02/2119 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR GARY BUSBY / 12/01/2021

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / GARY BUSBY / 12/01/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM SUITE A, PACEYCOMBE HOUSE PACEYCOMBE WAY POUNDBURY DORCHESTER DT1 3WB ENGLAND

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

22/11/1922 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/05/197 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/01/1618 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/01/1520 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/01/1328 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/01/1223 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/01/1117 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BUSBY / 11/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JAMES HILLIER / 11/01/2010

View Document

06/12/096 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM MAGNOLIA HOUSE 24 WEST STREET WIMBORNE DORSET BH21 1JS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY HILLIER / 30/12/2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05

View Document

02/03/052 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 £ NC 100/100000 12/02/05

View Document

01/03/051 March 2005 NC INC ALREADY ADJUSTED 12/02/05

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

01/03/051 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 COMPANY NAME CHANGED E.M.Z. LTD. CERTIFICATE ISSUED ON 21/02/05

View Document

11/01/0511 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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