Advanced company searchLink opens in new window

REDBOURNE WEALTH MANAGEMENT LTD

Company number 06430777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2019 PSC07 Cessation of Neal Andrew Aston as a person with significant control on 12 July 2018
30 Sep 2019 PSC02 Notification of Benchmark Capital Limited as a person with significant control on 12 July 2018
23 Sep 2019 AP01 Appointment of Mr Robin John Greensted Hewitt as a director on 13 September 2019
19 Sep 2019 AP01 Appointment of Mr Keith Samuel Hare as a director on 13 September 2019
20 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
20 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2018 PSC01 Notification of Neal Andrew Aston as a person with significant control on 1 April 2017
05 Jul 2018 PSC07 Cessation of Jennifer Ann Bomber as a person with significant control on 1 April 2017
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 986.22
02 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 19/11/2017
02 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 19/11/2016
02 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2016
  • GBP 982.00
02 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 December 2015
  • GBP 970
20 Nov 2017 CS01 19/11/17 Statement of Capital gbp 982.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 02/07/2018.
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 98,002.00
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/2018.
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 97,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/2018.
06 Apr 2017 TM01 Termination of appointment of Jennifer Ann Bomber as a director on 1 April 2017
06 Apr 2017 AP01 Appointment of Mr Neal Andrew Aston as a director on 1 April 2017
07 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 972
13 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and shareholder information change) was registered on 27/09/2017, and a second filed CS01 (statement of capital change) was registered on 02/07/2018.
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 TM02 Termination of appointment of Ann Hancock Tudor as a secretary on 25 January 2016