- Company Overview for SCHOFIELD MONEY GROUP LIMITED (07445631)
- Filing history for SCHOFIELD MONEY GROUP LIMITED (07445631)
- People for SCHOFIELD MONEY GROUP LIMITED (07445631)
- Charges for SCHOFIELD MONEY GROUP LIMITED (07445631)
- More for SCHOFIELD MONEY GROUP LIMITED (07445631)
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) |
---|---|---|---|
29 Jun 2018 | AD01 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to Harlow Court Cardale Park Otley Road Harrogate HG3 1PU on 29 June 2018 | |
20 Jun 2018 | CERTNM |
Company name changed kja financial services (group) LIMITED\certificate issued on 20/06/18
|
|
21 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
22 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr James William Schofield as a director on 1 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
25 Jul 2016 | SH08 | Change of share class name or designation | |
12 Jul 2016 | TM01 | Termination of appointment of James Ritchie Kilner as a director on 1 July 2016 | |
12 Jul 2016 | AP01 | Appointment of Mr Robert Nicholas Jason Schofield as a director on 1 July 2016 | |
10 May 2016 | AA | Micro company accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
08 Jul 2015 | TM01 | Termination of appointment of Isobel Anne Drinnan as a director on 7 July 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | CH01 | Director's details changed for Mr Peter Drinnan on 25 September 2014 | |
15 Jan 2015 | CH01 | Director's details changed for Mrs Isobel Anne Drinnan on 25 September 2014 | |
15 Jan 2015 | AD01 | Registered office address changed from The Mill Haggs Farm Haggs Road Harrogate HG3 1EQ to 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 15 January 2015 | |
12 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
06 May 2014 | SH01 |
Statement of capital following an allotment of shares on 20 March 2014
|
|
06 May 2014 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 | Annual return made up to 19 November 2013 with full list of shareholders | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |