- Company Overview for BETTER WITH MONEY LTD (09943881)
- Filing history for BETTER WITH MONEY LTD (09943881)
- People for BETTER WITH MONEY LTD (09943881)
- Charges for BETTER WITH MONEY LTD (09943881)
- More for BETTER WITH MONEY LTD (09943881)
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) |
---|---|---|---|
28 Nov 2022 | AP01 | Appointment of Mr David Ian White as a director on 15 November 2022 | |
18 Nov 2022 | MR01 | Registration of charge 099438810001, created on 16 November 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from Stephenson House, 2 Cherry Orchard Road Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA United Kingdom to Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA on 13 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England to Stephenson House, 2 Cherry Orchard Road Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA on 13 October 2022 | |
01 Feb 2022 | PSC07 | Cessation of Sarah Margaret Steel as a person with significant control on 31 January 2022 | |
01 Feb 2022 | PSC02 | Notification of Cushon Group Limited as a person with significant control on 31 January 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of Sarah Margaret Steel as a director on 31 January 2022 | |
01 Feb 2022 | AP01 | Appointment of Mr Troy Adam Clutterbuck as a director on 31 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
14 Oct 2020 | CH01 | Director's details changed for Mrs Sarah Margaret Steel on 14 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 29a Crown Street Brentwood CM14 4BA England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 12 October 2020 | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | PSC01 | Notification of Sarah Margaret Steel as a person with significant control on 13 March 2020 | |
14 Apr 2020 | PSC07 | Cessation of Joanne Jessica Thresher as a person with significant control on 13 March 2020 | |
18 Mar 2020 | AA01 | Current accounting period shortened from 31 August 2020 to 31 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Paul Jacob Thresher as a director on 13 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Joanne Jessica Thresher as a director on 13 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to 29a Crown Street Brentwood CM14 4BA on 18 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Mrs Sarah Margaret Steel as a director on 13 March 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates |