- Company Overview for FREEDOM FINANCE MORTGAGES LIMITED (08394319)
- Filing history for FREEDOM FINANCE MORTGAGES LIMITED (08394319)
- People for FREEDOM FINANCE MORTGAGES LIMITED (08394319)
- Registers for FREEDOM FINANCE MORTGAGES LIMITED (08394319)
- More for FREEDOM FINANCE MORTGAGES LIMITED (08394319)
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) |
---|---|---|---|
18 Nov 2024 | PSC05 | Change of details for Aro Money Group Limited as a person with significant control on 18 November 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from Atlantic House Atlas Park Simonsway Manchester Greater Manchester M22 5PR to Dakota House Concord Business Park Wythenshawe Manchester M22 0RR on 18 November 2024 | |
09 May 2024 | CERTNM |
Company name changed aro money LIMITED\certificate issued on 09/05/24
|
|
09 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
15 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
31 Aug 2023 | PSC05 | Change of details for Freedom Finance Holdings Limited as a person with significant control on 25 August 2023 | |
25 Aug 2023 | CERTNM |
Company name changed aro mortgages LIMITED\certificate issued on 25/08/23
|
|
25 Aug 2023 | CERTNM |
Company name changed moneio LIMITED\certificate issued on 25/08/23
|
|
14 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
10 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
22 Jun 2021 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
22 Jun 2021 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
18 Jun 2021 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Mark Wainwright as a director on 1 April 2020 | |
06 Apr 2020 | AP01 | Appointment of Mr Neill Skinner as a director on 1 April 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of James William Scott as a director on 21 August 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates |