Advanced company searchLink opens in new window

MONEYBARN GROUP LIMITED

Company number 04525773

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)
19 Sep 2016 TM01 Termination of appointment of Malcolm John Le May as a director on 15 September 2016
12 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
06 Sep 2016 AP01 Appointment of Mr Robert William Anderson as a director on 1 September 2016
12 Apr 2016 AA Full accounts made up to 31 December 2015
02 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,227.37
02 Oct 2015 AP01 Appointment of Mr Malcolm John Le May as a director on 21 July 2015
07 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
24 Feb 2015 AUD Auditor's resignation
16 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into agreements 19/12/2014
23 Dec 2014 CH01 Director's details changed for Mr Peter Minter on 19 December 2014
05 Nov 2014 AD03 Register(s) moved to registered inspection location No. 1 Godwin Street Bradford West Yorkshire BD1 2SU
05 Nov 2014 AD02 Register inspection address has been changed to No. 1 Godwin Street Bradford West Yorkshire BD1 2SU
13 Oct 2014 AD01 Registered office address changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU to The New Barn Bedford Road Petersfield Hampshire GU32 3LJ on 13 October 2014
06 Oct 2014 MR04 Satisfaction of charge 7 in full
22 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,227.37
09 Sep 2014 AP01 Appointment of Mr Shamus Hodgson as a director on 20 August 2014
01 Sep 2014 AP01 Appointment of Mr Andrew Charles Fisher as a director on 20 August 2014
01 Sep 2014 AP01 Appointment of Mr Peter Stuart Crook as a director on 20 August 2014
29 Aug 2014 AP03 Appointment of Miss Emma Gayle Versluys as a secretary on 20 August 2014
29 Aug 2014 TM01 Termination of appointment of David Alexander Hoare as a director on 20 August 2014
29 Aug 2014 TM01 Termination of appointment of Oliver Dering Harris as a director on 20 August 2014
29 Aug 2014 TM01 Termination of appointment of Edward James Alexander Fforde as a director on 20 August 2014
29 Aug 2014 TM01 Termination of appointment of James Robert Crosby as a director on 20 August 2014
29 Aug 2014 TM02 Termination of appointment of Simon David Kelway Law as a secretary on 20 August 2014
28 Aug 2014 AD01 Registered office address changed from Wenham Manor Barn Petersfield Road Rogate West Sussex GU31 5AY to No. 1 Godwin Street Bradford West Yorkshire BD1 2SU on 28 August 2014