Advanced company searchLink opens in new window

SCHOFIELD MONEY GROUP LIMITED

Company number 07445631

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
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
  • GBP 1,020
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
  • GBP 1,020
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
  • GBP 1,020
06 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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