REDBOURNE WEALTH MANAGEMENT LTD
Status | LIQUIDATION |
Company No. | 06430777 |
Category | Private Limited Company |
Incorporated | 19 Nov 2007 |
Age | 16 years, 6 months, 19 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 12 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 12 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Legacy
Date: 02 Jul 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 19/11/2017
Documents
Legacy
Date: 02 Jul 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 19/11/2016
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 07 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Jan 2017
Action Date: 30 Nov 2016
Category: Capital
Type: SH01
Capital : 972 GBP
Date: 2016-11-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/08 to 31/12/08
Documents
Legacy
Date: 17 Dec 2007
Category: Capital
Type: 122
Description: S-div 06/12/07
Documents
Resolution
Date: 17 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
40 HIGH STREET,WALSALL,WS3 4LT
Number: | 10803704 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILVERTON GARDENS NR 15,ILFORD,IG3 8DS
Number: | 11720473 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
96 LOWER ROAD,LEATHERHEAD,KT22 9NG
Number: | 11633600 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10978862 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |