- Company Overview for ONESTOPMONEYMANAGER LTD (07095500)
- Filing history for ONESTOPMONEYMANAGER LTD (07095500)
- People for ONESTOPMONEYMANAGER LTD (07095500)
- Insolvency for ONESTOPMONEYMANAGER LTD (07095500)
- More for ONESTOPMONEYMANAGER LTD (07095500)
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) |
---|---|---|---|
01 Jun 2011 | AD01 | Registered office address changed from C/O One Stop Money Manager Limited Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG United Kingdom on 1 June 2011 | |
04 Feb 2011 | AD01 | Registered office address changed from C/O One Stop Money Manager 35 Flood Street London London SW3 5ST United Kingdom on 4 February 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
05 May 2010 | AD01 | Registered office address changed from Flat 4, 1 Goat Wharf Brentford Middlesex TW8 0AS England on 5 May 2010 | |
13 Apr 2010 | AP03 | Appointment of Mr Harvey Hersh Frey as a secretary | |
13 Apr 2010 | AP01 | Appointment of Mr Harvey Hersh Frey as a director | |
12 Apr 2010 | TM01 | Termination of appointment of Rachael Goudman-Peachey as a director | |
12 Apr 2010 | TM02 | Termination of appointment of Rachael Goudman-Peachey as a secretary | |
16 Feb 2010 | CH01 | Director's details changed for Ms Rachael Goudman on 10 February 2010 | |
16 Feb 2010 | CH03 | Secretary's details changed for Ms Rachael Goudman on 10 February 2010 | |
11 Jan 2010 | CH03 | Secretary's details changed for Ms Rachael Goudman on 11 January 2010 | |
11 Jan 2010 | AD01 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 11 January 2010 | |
04 Dec 2009 | NEWINC | Incorporation |