SEVENTYSEVEN WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/01/2522 January 2025 Director's details changed for Mr David Summers on 2025-01-22

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Sub-division of shares on 2024-06-13

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

26/06/2426 June 2024 Termination of appointment of Robert Arthur Harvey as a director on 2024-06-12

View Document

19/06/2419 June 2024 Appointment of Mr Robert Arthur Harvey as a director on 2024-06-12

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/12/2318 December 2023 Withdrawal of a person with significant control statement on 2023-12-18

View Document

18/12/2318 December 2023 Notification of Paul Randall Bloxham Luetchford as a person with significant control on 2023-02-03

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/01/2316 January 2023 Director's details changed for Mr David Summers on 2023-01-13

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 SOLVENCY STATEMENT DATED 31/03/20

View Document

25/02/2125 February 2021 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/2118 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

23/12/2023 December 2020 07/03/19 STATEMENT OF CAPITAL GBP 6002

View Document

23/12/2023 December 2020 07/03/19 STATEMENT OF CAPITAL GBP 6001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RANDALL BLOXHAM LUETCHFORD / 28/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUMMERS / 28/08/2017

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY TRACY LUETCHFORD

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE DIXON

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 DIRECTOR APPOINTED MRS ADELE ABBOTT

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR JAMIE DIXON

View Document

11/05/1811 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 6000.00

View Document

11/05/1811 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COLE

View Document

03/05/183 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/183 May 2018 COMPANY NAME CHANGED BURFIELDS HOUSE WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 03/05/18

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COLE

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM BURFIELDS HOUSE THE PLAIN GOUDHURST KENT TN17 1AD

View Document

28/03/1828 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088050010001

View Document

05/02/185 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088050010001

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUMMERS / 28/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUMMERS / 01/06/2016

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR JAMES ANTHONY GEORGE LUETCHFORD

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LUETCHFORD / 01/06/2016

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/12/1516 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/05/1520 May 2015 PREVSHO FROM 31/12/2014 TO 31/07/2014

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 SECRETARY APPOINTED TRACY LUETCHFORD

View Document

21/08/1421 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 8000.00

View Document

21/08/1421 August 2014 SUB-DIVISION
01/08/14

View Document

21/08/1421 August 2014 SUB-DIVISION
01/08/14

View Document

21/08/1421 August 2014 ADOPT ARTICLES 01/08/2014

View Document

12/12/1312 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1312 December 2013 COMPANY NAME CHANGED BURFIELDS HOUSE WM LTD CERTIFICATE ISSUED ON 12/12/13

View Document

06/12/136 December 2013 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