REDBOURNE WEALTH MANAGEMENT LTD

Town Wall House Town Wall House, Colchester, CO3 3AD, Essex
StatusLIQUIDATION
Company No.06430777
CategoryPrivate Limited Company
Incorporated19 Nov 2007
Age16 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

REDBOURNE WEALTH MANAGEMENT LTD is an liquidation private limited company with number 06430777. It was incorporated 16 years, 6 months, 19 days ago, on 19 November 2007. The company address is Town Wall House Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Change date: 2023-10-12

Old address: Broadlands Business Campus Langhurst Wood Road Horsham West Sussex RH12 4QP England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Benchmark Capital Limited

Change date: 2022-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

New address: Broadlands Business Campus Langhurst Wood Road Horsham West Sussex RH12 4QP

Old address: Holmwood House Langhurstwood Road Horsham RH12 4QP England

Change date: 2022-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Samuel Hare

Termination date: 2021-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-19

Officer name: Mr Peter O'sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Dymott

Appointment date: 2021-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

Old address: Belmont House Shrewsbury Business Park Shrewsbury SY2 6LG

Change date: 2021-11-23

New address: Holmwood House Langhurstwood Road Horsham RH12 4QP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-19

Officer name: Phillip Ivor Lane

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Andrew Aston

Termination date: 2021-11-19

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-19

Psc name: Benchmark Capital Limited

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin John Greensted Hewitt

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-19

Officer name: Mr Gordon Hay

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2019

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-12

Psc name: Phillip Ivor Lane

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2019

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gordon Hay

Cessation date: 2018-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2019

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-12

Psc name: Neal Andrew Aston

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2019

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-12

Psc name: Benchmark Capital Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin John Greensted Hewitt

Appointment date: 2019-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Samuel Hare

Appointment date: 2019-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 06 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-01

Psc name: Neal Andrew Aston

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Ann Bomber

Cessation date: 2017-04-01

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-31

Capital : 986.22 GBP

Documents

View document PDF

Legacy

Date: 02 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/11/2017

Documents

View document PDF

Legacy

Date: 02 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/11/2016

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Jul 2018

Action Date: 31 Dec 2016

Category: Capital

Type: RP04SH01

Capital : 982.00 GBP

Date: 2016-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Jul 2018

Action Date: 10 Dec 2015

Category: Capital

Type: RP04SH01

Date: 2015-12-10

Capital : 970 GBP

Documents

View document PDF

Legacy

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Return

Type: CS01

Description: 19/11/17 Statement of Capital gbp 982.00

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-31

Capital : 98,002.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2017

Action Date: 10 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-10

Capital : 97,000.00 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Jennifer Ann Bomber

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Neal Andrew Aston

Documents

View document PDF

Resolution

Date: 07 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2017

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Capital : 972 GBP

Date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Hancock Tudor

Termination date: 2016-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2015

Action Date: 14 Dec 2014

Category: Capital

Type: SH01

Capital : 96,000 GBP

Date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Ann Bomber

Change date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Hay

Change date: 2009-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Capital

Type: 122

Description: S-div 06/12/07

Documents

View document PDF

Resolution

Date: 17 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & S (MIDS) LTD

40 HIGH STREET,WALSALL,WS3 4LT

Number:10803704
Status:ACTIVE
Category:Private Limited Company

IGCT SERVICES LIMITED

MILVERTON GARDENS NR 15,ILFORD,IG3 8DS

Number:11720473
Status:ACTIVE
Category:Private Limited Company

NATURELUX LIMITED

28 ALBERT SQUARE,LONDON,E15 1HJ

Number:11880793
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD HILLS SERVICE STATION LIMITED

9 TEMPLE COURT,BRISTOL,BS31 1HA

Number:04603376
Status:ACTIVE
Category:Private Limited Company

OAKRIDGE MGU LIMITED

96 LOWER ROAD,LEATHERHEAD,KT22 9NG

Number:11633600
Status:ACTIVE
Category:Private Limited Company

ROLLBAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10978862
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source