SCHOFIELD MONEY GROUP LIMITED

07445631
HARLOW COURT CARDALE PARK OTLEY ROAD HARROGATE HG3 1PU

Documents

Documents
Date Category Description Pages
21 Dec 2023 accounts Annual Accounts 7 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2023 mortgage Registration of a charge 40 Buy now
04 May 2023 mortgage Registration of a charge 26 Buy now
17 Apr 2023 capital Notice of name or other designation of class of shares 2 Buy now
17 Apr 2023 capital Notice of name or other designation of class of shares 2 Buy now
07 Mar 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Sep 2022 accounts Annual Accounts 7 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 2 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2021 officers Appointment of director (Mr Liam John Healy) 2 Buy now
17 Nov 2020 accounts Annual Accounts 2 Buy now
10 Nov 2020 incorporation Memorandum Articles 26 Buy now
10 Nov 2020 resolution Resolution 2 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2019 accounts Annual Accounts 2 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 officers Change of particulars for director (Mr Peter Drinnan) 2 Buy now
13 Sep 2018 accounts Annual Accounts 2 Buy now
29 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2018 change-of-name Certificate Change Of Name Company 3 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 2 Buy now
01 Dec 2016 officers Appointment of director (Mr James William Schofield) 2 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jul 2016 capital Notice of name or other designation of class of shares 2 Buy now
12 Jul 2016 officers Termination of appointment of director (James Ritchie Kilner) 1 Buy now
12 Jul 2016 officers Appointment of director (Mr Robert Nicholas Jason Schofield) 2 Buy now
10 May 2016 accounts Annual Accounts 2 Buy now
30 Nov 2015 annual-return Annual Return 5 Buy now
08 Jul 2015 officers Termination of appointment of director (Isobel Anne Drinnan) 1 Buy now
01 Jun 2015 accounts Annual Accounts 3 Buy now
15 Jan 2015 annual-return Annual Return 6 Buy now
15 Jan 2015 officers Change of particulars for director (Mr Peter Drinnan) 2 Buy now
15 Jan 2015 officers Change of particulars for director (Mrs Isobel Anne Drinnan) 2 Buy now
15 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2014 incorporation Memorandum Articles 19 Buy now
06 May 2014 capital Return of Allotment of shares 4 Buy now
06 May 2014 resolution Resolution 3 Buy now
16 Apr 2014 accounts Annual Accounts 3 Buy now
07 Jan 2014 annual-return Annual Return 6 Buy now
17 May 2013 accounts Annual Accounts 3 Buy now
14 Dec 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 accounts Annual Accounts 4 Buy now
01 May 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 May 2012 officers Termination of appointment of director (Martin Johnson) 1 Buy now
24 Nov 2011 annual-return Annual Return 6 Buy now
05 May 2011 officers Appointment of director (Mr Martin John Johnson) 2 Buy now
05 May 2011 officers Appointment of director (Mr James Ritchie Kilner) 2 Buy now
08 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jan 2011 capital Return of Allotment of shares 3 Buy now
14 Jan 2011 resolution Resolution 1 Buy now
14 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
19 Nov 2010 incorporation Incorporation Company 33 Buy now