Harwood Wealth Management Group Ltd was registered on 08 December 2003, it's status at Companies House is "Active". The companies directors are Bravery, Nicholas Charles Osborne, Hills, Matthew, Dunkley, Neil, Durrant, Alan Richard, Hills, Matthew Paul, Howard, Mark Philip, Somers, Laura Hayley, Bravery, Nicholas Charles Osborne, Davies, Gillian, Mann, Peter, Mills, Christopher Harwood Bernard, Tuson, Paul Adam Edward.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNKLEY, Neil | 27 January 2004 | - | 1 |
DURRANT, Alan Richard | 16 March 2014 | - | 1 |
HILLS, Matthew Paul | 01 August 2020 | - | 1 |
BRAVERY, Nicholas Charles Osborne | 30 June 2014 | 05 February 2016 | 1 |
DAVIES, Gillian | 15 August 2018 | 30 June 2020 | 1 |
MANN, Peter | 01 September 2015 | 01 April 2020 | 1 |
MILLS, Christopher Harwood Bernard | 29 March 2016 | 20 March 2020 | 1 |
TUSON, Paul Adam Edward | 29 March 2016 | 06 April 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAVERY, Nicholas Charles Osborne | 01 November 2018 | - | 1 |
HILLS, Matthew | 10 February 2017 | - | 1 |
HOWARD, Mark Philip | 27 January 2004 | 07 May 2014 | 1 |
SOMERS, Laura Hayley | 07 May 2014 | 18 January 2018 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 14 August 2020 | |
AD04 - Change of location of company records to the registered office | 01 July 2020 | |
TM01 - Termination of appointment of director | 01 July 2020 | |
TM01 - Termination of appointment of director | 16 April 2020 | |
TM01 - Termination of appointment of director | 16 April 2020 | |
TM01 - Termination of appointment of director | 16 April 2020 | |
RESOLUTIONS - N/A | 17 March 2020 | |
MAR - Memorandum and Articles - used in re-registration | 17 March 2020 | |
CERT10 - Re-registration of a company from public to private | 17 March 2020 | |
RR02 - Application by a public company for re-registration as a private limited company | 17 March 2020 | |
OC - Order of Court | 13 March 2020 | |
MR04 - N/A | 10 March 2020 | |
RESOLUTIONS - N/A | 27 February 2020 | |
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 17 May 2019 | |
MR01 - N/A | 13 May 2019 | |
RESOLUTIONS - N/A | 09 May 2019 | |
CS01 - N/A | 11 January 2019 | |
AP03 - Appointment of secretary | 21 December 2018 | |
TM01 - Termination of appointment of director | 21 December 2018 | |
AP01 - Appointment of director | 26 September 2018 | |
RESOLUTIONS - N/A | 22 May 2018 | |
AA - Annual Accounts | 26 April 2018 | |
TM02 - Termination of appointment of secretary | 18 January 2018 | |
CS01 - N/A | 13 December 2017 | |
SH01 - Return of Allotment of shares | 12 December 2017 | |
PSC02 - N/A | 21 August 2017 | |
AA - Annual Accounts | 05 May 2017 | |
AP03 - Appointment of secretary | 23 February 2017 | |
CS01 - N/A | 13 December 2016 | |
AP01 - Appointment of director | 31 October 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AP01 - Appointment of director | 25 April 2016 | |
AP01 - Appointment of director | 25 April 2016 | |
RESOLUTIONS - N/A | 14 April 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 April 2016 | |
SH01 - Return of Allotment of shares | 14 April 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 April 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 April 2016 | |
CERTNM - Change of name certificate | 15 March 2016 | |
AUD - Auditor's letter of resignation | 01 March 2016 | |
TM01 - Termination of appointment of director | 22 February 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AP01 - Appointment of director | 12 November 2015 | |
CH03 - Change of particulars for secretary | 02 October 2015 | |
AA - Annual Accounts | 11 May 2015 | |
MR04 - N/A | 17 April 2015 | |
AR01 - Annual Return | 05 January 2015 | |
CH01 - Change of particulars for director | 05 January 2015 | |
CH01 - Change of particulars for director | 05 January 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AP01 - Appointment of director | 12 August 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
RESOLUTIONS - N/A | 04 June 2014 | |
AUDR - Auditor's report | 04 June 2014 | |
AUDS - Auditor's statement | 04 June 2014 | |
BS - Balance sheet | 04 June 2014 | |
MAR - Memorandum and Articles - used in re-registration | 04 June 2014 | |
CERT5 - Re-registration of a company from private to public | 04 June 2014 | |
RR01 - Application by a private company for re-registration as a public company | 04 June 2014 | |
SH01 - Return of Allotment of shares | 27 May 2014 | |
SH01 - Return of Allotment of shares | 27 May 2014 | |
TM02 - Termination of appointment of secretary | 19 May 2014 | |
AP03 - Appointment of secretary | 14 May 2014 | |
SH01 - Return of Allotment of shares | 11 March 2014 | |
RESOLUTIONS - N/A | 29 January 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 02 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 April 2012 | |
AR01 - Annual Return | 18 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 April 2012 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 09 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2009 | |
RESOLUTIONS - N/A | 30 October 2008 | |
MAR - Memorandum and Articles - used in re-registration | 30 October 2008 | |
CERT10 - Re-registration of a company from public to private | 30 October 2008 | |
53 - Application by a public company for re-registration as a private company | 30 October 2008 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 31 December 2007 | |
287 - Change in situation or address of Registered Office | 06 August 2007 | |
AA - Annual Accounts | 23 May 2007 | |
363s - Annual Return | 19 December 2006 | |
363s - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 06 June 2006 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 06 December 2004 | |
287 - Change in situation or address of Registered Office | 05 October 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 2004 | |
395 - Particulars of a mortgage or charge | 08 April 2004 | |
RESOLUTIONS - N/A | 05 March 2004 | |
123 - Notice of increase in nominal capital | 05 March 2004 | |
225 - Change of Accounting Reference Date | 05 March 2004 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 03 March 2004 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 03 March 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
288b - Notice of resignation of directors or secretaries | 27 January 2004 | |
288b - Notice of resignation of directors or secretaries | 27 January 2004 | |
288b - Notice of resignation of directors or secretaries | 27 January 2004 | |
NEWINC - New incorporation documents | 08 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2019 | Fully Satisfied |
N/A |
Debenture | 29 March 2004 | Fully Satisfied |
N/A |