Advanced company searchLink opens in new window

BETTER WITH MONEY LTD

Company number 09943881

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)
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