HFMC 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
07/04/257 April 2025 Termination of appointment of Stephen James Dunn as a director on 2025-04-07

View Document

03/04/253 April 2025 Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 55 Loudoun Road St John's Wood London NW8 0DL on 2025-04-03

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Statement of capital on 2025-03-24

View Document

24/03/2524 March 2025 Resolutions

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

28/01/2528 January 2025 Registration of charge 023550620007, created on 2025-01-27

View Document

19/12/2419 December 2024 Full accounts made up to 2024-04-05

View Document

13/12/2413 December 2024 Second filing for the appointment of Mr Stephen Dunn as a director

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/11/2330 November 2023 Satisfaction of charge 023550620004 in full

View Document

02/10/232 October 2023 Full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

17/01/2317 January 2023 Registration of charge 023550620006, created on 2023-01-16

View Document

01/12/221 December 2022 Full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/11/2130 November 2021 Full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/12/2010 December 2020 FULL ACCOUNTS MADE UP TO 05/04/20

View Document

16/11/2016 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023550620005

View Document

30/06/2030 June 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS CARLTON

View Document

30/06/2030 June 2020 Appointment of Mr Stephen Dunn as a director on 2020-05-26

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR ROSS HAMILTON IBBOTSON

View Document

30/06/2030 June 2020 ADOPT ARTICLES 27/01/2020

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR PHILIP PATIENT

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR MARK ELLIS WALLER

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR STEPHEN DUNN

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023550620004

View Document

31/01/2031 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023550620003

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 FULL ACCOUNTS MADE UP TO 05/04/18

View Document

18/10/1818 October 2018 SECRETARY'S CHANGE OF PARTICULARS / LEE ANTHONY ROBERT PARIS / 17/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICOLAS JEREMY HOYLAND / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS REINHARD ANTHONY CARLTON / 17/10/2018

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023550620003

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / HFM COLUMBUS GROUP HOLDINGS LTD / 19/03/2018

View Document

20/03/1820 March 2018 COMPANY NAME CHANGED HFM COLUMBUS WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/03/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR JOHN NICOLAS JEREMY HOYLAND

View Document

07/06/157 June 2015 PREVEXT FROM 31/03/2015 TO 05/04/2015

View Document

09/02/159 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 06/04/13

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES WALKER

View Document

10/06/1310 June 2013 10/06/13 STATEMENT OF CAPITAL GBP 228153

View Document

10/06/1310 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1310 June 2013 CONSOLIDATION 06/04/13

View Document

10/06/1310 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/1310 June 2013 10/06/13 STATEMENT OF CAPITAL GBP 228153

View Document

10/06/1310 June 2013 10/06/13 STATEMENT OF CAPITAL GBP 228153

View Document

22/03/1322 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

14/02/1214 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM FIRST FLOOR HANOVER PLACE 8 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1JP

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, SECRETARY HUGH FLEMING

View Document

30/12/1030 December 2010 SECRETARY APPOINTED LEE ANTHONY ROBERT PARIS

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WALKER / 01/11/2008

View Document

08/05/088 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0830 April 2008 COMPANY NAME CHANGED COLUMBUS FINANCIAL ADVISERS LIMITED CERTIFICATE ISSUED ON 30/04/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0417 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: COLUMBUS HOUSE 43 CANTELUPE ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BL

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 08/02/00; NO CHANGE OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/994 May 1999 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS; AMEND

View Document

30/04/9930 April 1999 NC INC ALREADY ADJUSTED 25/03/99

View Document

30/04/9930 April 1999 £ NC 20000/258824 25/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 10 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: 22 HANS PLACE LONDON. SW1X 0EP

View Document

24/01/9624 January 1996 SUBDIV. SHARES 20/12/95

View Document

24/01/9624 January 1996 ALTER MEM AND ARTS 20/12/95

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/11/959 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9529 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/04/9314 April 1993 RETURN MADE UP TO 08/02/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 COMPANY NAME CHANGED COLUMBUS FINANCIAL ADVISORS LIMI TED CERTIFICATE ISSUED ON 02/10/90

View Document

14/09/9014 September 1990 COMPANY NAME CHANGED COLUMBUS LIFE & PENSION CONSULTA NTS LIMITED CERTIFICATE ISSUED ON 17/09/90

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 £ NC 100/20000 25/05/

View Document

07/06/897 June 1989 ALTER MEM AND ARTS 25/05/89

View Document

07/06/897 June 1989 REGISTERED OFFICE CHANGED ON 07/06/89 FROM: 18 EARL ST LONDON EC2A 2AL

View Document

05/06/895 June 1989 COMPANY NAME CHANGED R.B. ALPHA SEVENTY-FOUR LIMITED CERTIFICATE ISSUED ON 06/06/89

View Document

05/06/895 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/06/89

View Document

03/03/893 March 1989 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