MONEYTREE WEALTH MANAGEMENT LTD

07399360
TALBOT HOUSE ALBION STREET CHESTER ENGLAND CH1 1RQ

Documents

Documents
Date Category Description Pages
31 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2024 resolution Resolution 4 Buy now
28 Jun 2024 incorporation Memorandum Articles 28 Buy now
12 Jun 2024 mortgage Registration of a charge 35 Buy now
13 Dec 2023 accounts Annual Accounts 4 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 4 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 mortgage Registration of a charge 36 Buy now
18 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2021 accounts Annual Accounts 4 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 accounts Annual Accounts 4 Buy now
01 Oct 2020 officers Change of particulars for director (Mr Thomas Gerald Lenton) 2 Buy now
01 Oct 2020 officers Change of particulars for director (Mr Linford David Brown) 2 Buy now
01 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2020 officers Appointment of director (Mark Fletcher) 2 Buy now
01 Jul 2020 officers Change of particulars for director (Mr Thomas Gerald Lenton) 2 Buy now
27 Apr 2020 resolution Resolution 3 Buy now
22 Apr 2020 capital Return of Allotment of shares 12 Buy now
12 Nov 2019 accounts Annual Accounts 4 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Amended Accounts 3 Buy now
14 Dec 2018 accounts Annual Accounts 4 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 4 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2016 accounts Annual Accounts 7 Buy now
16 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jan 2016 annual-return Annual Return 6 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2015 accounts Annual Accounts 8 Buy now
19 Nov 2014 annual-return Annual Return 7 Buy now
11 Nov 2014 officers Termination of appointment of director (Paul Colin Forster) 1 Buy now
20 Feb 2014 annual-return Annual Return 7 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
15 Jun 2013 mortgage Registration of a charge 44 Buy now
16 Apr 2013 change-of-name Certificate Change Of Name Company 2 Buy now
16 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
24 Oct 2012 annual-return Annual Return 7 Buy now
06 Jul 2012 accounts Annual Accounts 6 Buy now
30 May 2012 capital Return of Allotment of shares 5 Buy now
29 Nov 2011 annual-return Annual Return 5 Buy now
18 Oct 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2011 officers Appointment of director (Mr Thomas Gerald Lenton) 2 Buy now
15 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2011 officers Appointment of director (Mr Linford David Brown) 2 Buy now
04 Feb 2011 capital Return of Allotment of shares 3 Buy now
07 Oct 2010 incorporation Incorporation Company 27 Buy now