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 - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-01-11 with no updates |
31/10/2431 October 2024 | Director's details changed for Mr David Pelster on 2024-10-25 |
07/10/247 October 2024 | Full accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-11 with updates |
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 |
27/03/2327 March 2023 | Cessation of Francesca Sonja Karen Stewart as a person with significant control on 2023-03-22 |
27/03/2327 March 2023 | Cessation of Gary Busby as a person with significant control on 2023-03-22 |
27/03/2327 March 2023 | Cessation of Garry James Hillier as a person with significant control on 2023-03-22 |
27/03/2327 March 2023 | Notification of Chancery Financial Planning Holdings Limited as a person with significant control on 2023-03-22 |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Memorandum and Articles of Association |
28/02/2328 February 2023 | Resolutions |
13/02/2313 February 2023 | Statement of company's objects |
13/02/2313 February 2023 | Current accounting period extended from 2023-09-30 to 2023-12-31 |
10/02/2310 February 2023 | Termination of appointment of Francesca Sonja Karen Stewart as a secretary on 2023-01-31 |
10/02/2310 February 2023 | Appointment of Mr Paul Cullen as a director on 2023-01-31 |
10/02/2310 February 2023 | Termination of appointment of Gary Busby as a director on 2023-01-31 |
10/02/2310 February 2023 | Termination of appointment of Garry James Hillier as a director on 2023-01-31 |
10/02/2310 February 2023 | Appointment of Mr David Pelster as a director on 2023-01-31 |
01/02/231 February 2023 | Change of details for Mr Gary Busby as a person with significant control on 2016-11-01 |
31/01/2331 January 2023 | Change of details for Mr Garry James Hillier as a person with significant control on 2016-11-01 |
30/01/2330 January 2023 | Change of details for Miss Francesca Sonja Karen Stewart as a person with significant control on 2021-09-30 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/02/223 February 2022 | Notification of Francesca Sonja Karen Stewart as a person with significant control on 2021-09-30 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-11 with updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
19/02/2119 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | PSC'S CHANGE OF PARTICULARS / MR GARY BUSBY / 12/01/2021 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
12/01/2112 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BUSBY / 12/01/2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM SUITE A, PACEYCOMBE HOUSE PACEYCOMBE WAY POUNDBURY DORCHESTER DT1 3WB ENGLAND |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
22/11/1922 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/05/197 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/05/1814 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
18/01/1618 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
16/05/1516 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/01/1520 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/01/1430 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/01/1328 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
23/01/1223 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/01/1117 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BUSBY / 11/01/2010 |
18/01/1018 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JAMES HILLIER / 11/01/2010 |
06/12/096 December 2009 | 30/09/09 TOTAL EXEMPTION FULL |
10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM MAGNOLIA HOUSE 24 WEST STREET WIMBORNE DORSET BH21 1JS |
22/01/0922 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY HILLIER / 30/12/2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | 30/09/08 TOTAL EXEMPTION FULL |
18/06/0818 June 2008 | 30/09/07 TOTAL EXEMPTION FULL |
22/01/0822 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | FULL ACCOUNTS MADE UP TO 30/09/06 |
12/02/0712 February 2007 | SECRETARY'S PARTICULARS CHANGED |
12/02/0712 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/02/0712 February 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | FULL ACCOUNTS MADE UP TO 30/09/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
03/05/053 May 2005 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05 |
02/03/052 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/03/051 March 2005 | NEW DIRECTOR APPOINTED |
01/03/051 March 2005 | NEW SECRETARY APPOINTED |
01/03/051 March 2005 | NEW DIRECTOR APPOINTED |
01/03/051 March 2005 | £ NC 100/100000 12/02/05 |
01/03/051 March 2005 | NC INC ALREADY ADJUSTED 12/02/05 |
01/03/051 March 2005 | REGISTERED OFFICE CHANGED ON 01/03/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
01/03/051 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/03/051 March 2005 | SECRETARY RESIGNED |
01/03/051 March 2005 | DIRECTOR RESIGNED |
21/02/0521 February 2005 | COMPANY NAME CHANGED E.M.Z. LTD. CERTIFICATE ISSUED ON 21/02/05 |
11/01/0511 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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