REDWOOD FINANCIAL PARTNERS LIMITED
Company number 09760209
- Company Overview for REDWOOD FINANCIAL PARTNERS LIMITED (09760209)
- Filing history for REDWOOD FINANCIAL PARTNERS LIMITED (09760209)
- People for REDWOOD FINANCIAL PARTNERS LIMITED (09760209)
- Registers for REDWOOD FINANCIAL PARTNERS LIMITED (09760209)
- More for REDWOOD FINANCIAL PARTNERS LIMITED (09760209)
| 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) |
|---|---|---|---|
| 05 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
| 09 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
| 22 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
| 02 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
| 05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 18 May 2018
|
|
| 24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 13 April 2018
|
|
| 15 Dec 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
| 15 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 13 November 2017
|
|
| 14 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
| 14 Sep 2017 | AD03 | Register(s) moved to registered inspection location The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 3TA | |
| 14 Sep 2017 | AD02 | Register inspection address has been changed from The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 3TA England to The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 3TA | |
| 14 Sep 2017 | AD02 | Register inspection address has been changed to The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 3TA | |
| 12 Sep 2017 | PSC01 | Notification of David Rowland as a person with significant control on 6 April 2016 | |
| 12 Sep 2017 | PSC03 | Notification of Warrington Borough Council as a person with significant control on 5 April 2017 | |
| 03 Aug 2017 | AP03 | Appointment of Mrs Eleanor Patricia Kenny as a secretary on 29 June 2017 | |
| 03 Aug 2017 | AP01 | Appointment of Mr Gary Wilkinson as a director on 29 June 2017 | |
| 15 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
| 20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
| 05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
| 24 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
| 27 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
| 02 Aug 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
| 04 May 2016 | RESOLUTIONS |
Resolutions
|
|
| 23 Mar 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
| 15 Mar 2016 | RESOLUTIONS |
Resolutions
|