RICHARD BROUGHTON WEALTH MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Registered office address changed from 71/75 Shelton Street London WC2H 9JQ England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 2025-01-30

View Document

30/01/2530 January 2025 Termination of appointment of Richard Miles Broughton as a director on 2025-01-29

View Document

30/01/2530 January 2025 Cessation of Richard Miles Broughton as a person with significant control on 2025-01-29

View Document

30/01/2530 January 2025 Cessation of Geraldine Broughton as a person with significant control on 2025-01-29

View Document

30/01/2530 January 2025 Notification of Lombard Private Clients Ltd as a person with significant control on 2025-01-29

View Document

30/01/2530 January 2025 Appointment of Mr Columba Mcmenamin as a director on 2025-01-29

View Document

24/01/2524 January 2025 Change of details for Mr Richard Miles Broughton as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Director's details changed for Mr Richard Miles Broughton on 2025-01-24

View Document

24/01/2524 January 2025 Director's details changed for Mr Richard Miles Broughton on 2025-01-24

View Document

24/01/2524 January 2025 Change of details for Mr Richard Miles Broughton as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Change of details for Mrs Geraldine Broughton as a person with significant control on 2025-01-24

View Document

17/01/2517 January 2025 Change of details for Mr Richard Miles Broughton as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Director's details changed for Mr Richard Miles Broughton on 2025-01-17

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/12/2210 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/10/1717 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MILES BROUGHTON / 21/10/2015

View Document

18/08/1518 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/09/1418 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL UNITED KINGDOM

View Document

21/08/1321 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 COMPANY NAME CHANGED RICHARD BROUGHTON (WEALTH MANAGEMENT) LTD CERTIFICATE ISSUED ON 16/07/13

View Document

09/07/139 July 2013 COMPANY NAME CHANGED MALLORY SCOTT LIMITED CERTIFICATE ISSUED ON 09/07/13

View Document

31/07/1231 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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