HARPSDEN WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

02/06/252 June 2025 Change of details for Wh Ireland Group Plc as a person with significant control on 2020-12-22

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

25/07/2425 July 2024 Appointment of Mr Simon James Jackson as a secretary on 2024-07-12

View Document

25/07/2425 July 2024 Termination of appointment of Katy Louise Mitchell as a secretary on 2024-07-11

View Document

20/01/2420 January 2024 Full accounts made up to 2023-03-31

View Document

13/08/2313 August 2023 Termination of appointment of Jeremy Raymond Chester James Arthur as a director on 2023-08-11

View Document

13/08/2313 August 2023 Termination of appointment of Erica Mary Josephine Brady as a director on 2023-08-11

View Document

13/08/2313 August 2023 Termination of appointment of Ian Neil Brady as a director on 2023-08-11

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

22/02/2222 February 2022 Termination of appointment of Philip Tansey as a director on 2022-01-06

View Document

22/02/2222 February 2022 Appointment of Mr Simon James Jackson as a director on 2022-02-16

View Document

04/02/224 February 2022 Termination of appointment of Stephen Nicholas Ford as a director on 2022-01-31

View Document

23/11/2123 November 2021 Auditor's resignation

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

30/07/2130 July 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/07/2016 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 46135.8

View Document

20/05/2020 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 ALTER ARTICLES 02/04/2020

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOAQUIN VELASCO PLAZA

View Document

06/08/196 August 2019 18/12/18 STATEMENT OF CAPITAL GBP 36823.3

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PER-OLOV JANSSON

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

21/06/1921 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR JOAQUIN VELASCO PLAZA

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR IAN NEIL BRADY

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BRADY

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR MARK ALAN THOMAS

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR PER-OLOV JANSSON

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MISS ERICA MARY JOSEPHINE BRADY

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR JEREMY RAYMOND CHESTER JAMES ARTHUR

View Document

21/01/1921 January 2019 SECRETARY APPOINTED MRS ERICA MARY JOSEPHINE BRADY

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR ERICA BRADY

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY ERICA BRADY

View Document

15/01/1915 January 2019 CESSATION OF JEREMY RAYMOND CHESTER JAMES ARTHUR AS A PSC

View Document

15/01/1915 January 2019 CESSATION OF IAN NEIL BRADY AS A PSC

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LTV UK HOLDINGS LTD

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY ARTHUR

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066544550001

View Document

11/12/1811 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1827 November 2018 30/09/18 STATEMENT OF CAPITAL GBP 32962.4

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/05/178 May 2017 23/11/16 STATEMENT OF CAPITAL GBP 31462.4

View Document

18/08/1618 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 AUDITOR'S RESIGNATION

View Document

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/1519 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/159 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 31385.7

View Document

08/06/158 June 2015 ADOPT ARTICLES 24/04/2015

View Document

08/06/158 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/1526 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1531 March 2015 COMPANY NAME CHANGED OAKTREE WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 31/03/15

View Document

30/03/1530 March 2015 REDUCE ISSUED CAPITAL 27/03/2015

View Document

30/03/1530 March 2015 STATEMENT BY DIRECTORS

View Document

30/03/1530 March 2015 SOLVENCY STATEMENT DATED 27/03/15

View Document

30/03/1530 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 30300

View Document

31/12/1431 December 2014 31/12/14 STATEMENT OF CAPITAL GBP 33000

View Document

31/12/1431 December 2014 STATEMENT BY DIRECTORS

View Document

31/12/1431 December 2014 SOLVENCY STATEMENT DATED 15/12/14

View Document

31/12/1431 December 2014 REDUCE ISSUED CAPITAL 15/12/2014

View Document

05/08/145 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MRS ERICA MJ BRADY

View Document

19/08/1319 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM CHILTERN HOUSE 45 STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AT

View Document

23/07/1223 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 SAIL ADDRESS CHANGED FROM: 188 GREYS ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1QU UNITED KINGDOM

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/08/112 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/05/115 May 2011 24/07/10 STATEMENT OF CAPITAL GBP 303000

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 188 GREYS ROAD HENLEY ON THAMES OXON RG91QU UNITED KINGDOM

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ERICA MARY JOSAPHINE BRADY / 23/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RAYMOND CHESTER JAMES ARTHUR / 23/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NEIL BRADY / 23/07/2010

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/04/109 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 31/12/2009

View Document

30/03/1030 March 2010 31/12/09 STATEMENT OF CAPITAL GBP 300000

View Document

07/08/097 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR ERICA BRADY

View Document

02/07/092 July 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

05/06/095 June 2009 NC INC ALREADY ADJUSTED 20/05/09

View Document

05/06/095 June 2009 GBP NC 100000/200000 20/05/2009

View Document

14/11/0814 November 2008 NC INC ALREADY ADJUSTED 01/11/08

View Document

14/11/0814 November 2008 GBP NC 1000/100000 01/11/2008

View Document

23/07/0823 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company