TM01 |
Director's appointment terminated on Mon, 7th Aug 2023
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Aug 2023 new director was appointed.
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Aug 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Athena House Bedford Road Petersfield GU32 3LJ United Kingdom on Tue, 3rd Jan 2023 to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR
filed on: 3rd, January 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Dec 2022
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 7th Dec 2022
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Mar 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 2nd Feb 2021 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Jan 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Nov 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Moneybarn Athena House Bedford Road Petersfield GU32 3LJ United Kingdom on Thu, 7th May 2020 to Athena House Bedford Road Petersfield GU32 3LJ
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Apr 2020 new director was appointed.
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The New Barn Bedford Road Petersfield Hampshire GU32 3LJ on Mon, 9th Sep 2019 to Moneybarn Athena House Bedford Road Petersfield GU32 3LJ
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Dec 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 11th Dec 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Dec 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Dec 2018
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 30th Aug 2018, company appointed a new person to the position of a secretary
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Apr 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 31st Mar 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 13th Feb 2018 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Aug 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 12th May 2017, company appointed a new person to the position of a secretary
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 12th May 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Sep 2016
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Sep 2016 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(9 pages)
|
AP01 |
On Tue, 21st Jul 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 21st Jul 2015: 1.00 GBP
capital
|
|
CH01 |
On Mon, 18th Aug 2014 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(9 pages)
|
AUD |
Resignation of an auditor
filed on: 24th, February 2015
| auditors
|
Free Download
(1 page)
|
CH01 |
On Fri, 19th Dec 2014 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: No. 1 Godwin Street Bradford West Yorkshire BD1 2SU.
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU England on Mon, 13th Oct 2014 to The New Barn Bedford Road Petersfield Hampshire GU32 3LJ
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Aug 2014 new director was appointed.
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 20th Aug 2014, company appointed a new person to the position of a secretary
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Aug 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Aug 2014 new director was appointed.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 20th Aug 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Aug 2014 new director was appointed.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Aug 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Aug 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Aug 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Wenham Manor Barn Petersfield Road Rogate West Sussex GU31 5AY on Thu, 28th Aug 2014 to No. 1 Godwin Street Bradford West Yorkshire BD1 2SU
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Jun 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 5th Aug 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Jun 2014 to Tue, 31st Dec 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 8th Nov 2013. Old Address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 8th, November 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Nov 2013
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 8th Nov 2013
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Nov 2013
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Nov 2013
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Oct 2013 new director was appointed.
filed on: 28th, October 2013
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, October 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed moneybarn no. 2 LIMITEDcertificate issued on 24/10/13
filed on: 24th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 18th Sep 2013 to change company name
change of name
|
|
AP01 |
On Tue, 22nd Oct 2013 new director was appointed.
filed on: 22nd, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 21st Oct 2013 new director was appointed.
filed on: 21st, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 21st Oct 2013 new director was appointed.
filed on: 21st, October 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
On Mon, 21st Oct 2013, company appointed a new person to the position of a secretary
filed on: 21st, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 21st Oct 2013 new director was appointed.
filed on: 21st, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 21st Oct 2013 new director was appointed.
filed on: 21st, October 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed aghoco 1180 LIMITEDcertificate issued on 10/09/13
filed on: 10th, September 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2013
| incorporation
|
Free Download
(25 pages)
|