HC WEALTH MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07082590 |
Category | Private Limited Company |
Incorporated | 20 Nov 2009 |
Age | 14 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HC WEALTH MANAGEMENT LIMITED is an active private limited company with number 07082590. It was incorporated 14 years, 6 months, 15 days ago, on 20 November 2009. The company address is Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, England.
Company Fillings
Change to a person with significant control
Date: 07 May 2024
Action Date: 04 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hcwm Holdings Ltd
Change date: 2023-01-04
Documents
Change registered office address company with date old address new address
Date: 07 May 2024
Action Date: 07 May 2024
Category: Address
Type: AD01
Change date: 2024-05-07
Old address: Suite 1, 7th Floor, 50 Broadway, Suite 1, 7th Floor, 50 Broadway, London SW1H 0BL England
New address: Suite 1, 7th Floor, 50 Broadway London SW1H 0BL
Documents
Change person director company with change date
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Chloe Kelly Ruddock
Change date: 2024-01-08
Documents
Appoint person director company with name date
Date: 08 Jan 2024
Action Date: 05 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Chloe Kelly Ruddock
Appointment date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
New address: Suite 1, 7th Floor, 50 Broadway, Suite 1, 7th Floor, 50 Broadway, London SW1H 0BL
Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
Change date: 2022-11-24
Documents
Confirmation statement with updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type small
Date: 07 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 27 Jun 2022
Action Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-06-23
Psc name: Hcwm Holdings Ltd
Documents
Termination director company with name termination date
Date: 24 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-23
Officer name: Ian Geoffrey Shipway
Documents
Cessation of a person with significant control
Date: 24 Jun 2022
Action Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-23
Psc name: Louise Carla Norman
Documents
Cessation of a person with significant control
Date: 24 Jun 2022
Action Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Robert Abraham
Cessation date: 2022-06-23
Documents
Cessation of a person with significant control
Date: 24 Jun 2022
Action Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-23
Psc name: Ian Geoffrey Shipway
Documents
Notification of a person with significant control
Date: 24 Jun 2022
Action Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-06-23
Psc name: Hcwm Holdings Ltd
Documents
Termination director company with name termination date
Date: 24 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-23
Officer name: John Robert Abraham
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type small
Date: 05 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-24
Psc name: Mr Ian Geoffrey Shipway
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Notification of a person with significant control
Date: 26 Nov 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-24
Psc name: Louise Carla Norman
Documents
Accounts with accounts type small
Date: 24 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type small
Date: 21 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type small
Date: 18 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-01
Officer name: Mr Ian Geoffrey Shipway
Documents
Confirmation statement with updates
Date: 01 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Change to a person with significant control
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-01
Psc name: Mr Ian Geoffrey Shipway
Documents
Accounts with accounts type small
Date: 01 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Address
Type: AD01
Old address: 20-22 Bedford Row London WC1R 4JS
Change date: 2017-07-03
New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type small
Date: 20 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Move registers to sail company with new address
Date: 26 May 2016
Category: Address
Type: AD03
New address: 2 Hartdene House Bridge Road Bagshot Surrey GU19 5AT
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type small
Date: 27 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Change person director company with change date
Date: 25 Nov 2014
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-02
Officer name: Mr John Robert Abraham
Documents
Move registers to registered office company with new address
Date: 25 Nov 2014
Category: Address
Type: AD04
New address: 20-22 Bedford Row London WC1R 4JS
Documents
Change sail address company with old address new address
Date: 25 Nov 2014
Category: Address
Type: AD02
New address: 2 Hartdene House Bridge Road Bagshot Surrey GU19 5AT
Old address: Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RP United Kingdom
Documents
Change person director company with change date
Date: 25 Nov 2014
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Geoffrey Shipway
Change date: 2014-07-02
Documents
Change person director company with change date
Date: 25 Nov 2014
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Carla Norman
Change date: 2014-07-02
Documents
Accounts with accounts type small
Date: 28 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 07 Jan 2014
Action Date: 01 Jan 2014
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2014-01-01
Documents
Accounts with accounts type small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Change person director company with change date
Date: 28 Nov 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Geoffrey Shipway
Change date: 2013-07-01
Documents
Change person director company with change date
Date: 28 Nov 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr John Robert Abraham
Documents
Change person director company with change date
Date: 28 Nov 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mrs Louise Carla Norman
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Change sail address company with old address
Date: 26 Nov 2012
Category: Address
Type: AD02
Old address: Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RU United Kingdom
Documents
Accounts with accounts type small
Date: 24 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Change person director company with change date
Date: 29 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Mrs Louise Carla Norman
Documents
Change person director company with change date
Date: 29 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Mr Ian Geoffrey Shipway
Documents
Appoint person director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Carla Norman
Documents
Accounts with accounts type small
Date: 09 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Move registers to sail company
Date: 06 Dec 2010
Category: Address
Type: AD03
Documents
Capital allotment shares
Date: 03 Dec 2010
Action Date: 01 Aug 2010
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2010-08-01
Documents
Appoint person director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert Abraham
Documents
Change account reference date company current extended
Date: 10 May 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-11-30
Documents
Certificate change of name company
Date: 21 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hayward chambers LTD\certificate issued on 21/01/10
Documents
Resolution
Date: 05 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1A KINGSBURY'S LANE,RINGWOOD,BH24 1EL
Number: | 10905126 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MAISON DIEU,RICHMOND,DL10 7AU
Number: | 09857232 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ANIMUS SERVICES (NORTH WEST) LIMITED
11 LYDFORD GREEN,WIGAN,WN6 0ET
Number: | 08006593 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE ADVANCED MATERIALS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11958074 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS BROWN CONCRETE PUMPING LIMITED
2 ST IVEL WAY,BRISTOL,BS30 8TY
Number: | 11267384 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENALDA FOREST ROAD,LYDNEY,GL15 6LX
Number: | 08449256 |
Status: | ACTIVE |
Category: | Private Limited Company |