Advanced company searchLink opens in new window

REDWOOD FINANCIAL PARTNERS LIMITED

Company number 09760209

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)
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
  • GBP 188,817.75
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
  • GBP 125,878.5
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 April 2018
  • GBP 83,958.86
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
  • GBP 63,002.19
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
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 62,939.25
24 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-03
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
  • RES13 ‐ Other company business 15/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 20/11/2015 - 03/12/2015
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association