About

Registered Number: 04987966
Date of Incorporation: 08/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2019 Fully Satisfied

N/A

Debenture 29 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.