Advanced company searchLink opens in new window

THE MONEY CENTRE LTD

Company number 04171657

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)
05 Oct 2015 TM01 Termination of appointment of Clive Anthony Mason as a director on 31 August 2015
02 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,250,000
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,250,000
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
30 Nov 2012 AD01 Registered office address changed from Iceni Court Norwich International Business Park, Norwich Norfolk NR6 6BB on 30 November 2012
12 Jul 2012 CH01 Director's details changed for Clive Anthony Mason on 11 July 2012
28 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 May 2011 AP03 Appointment of Mr John Richard Sharman as a secretary
10 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
07 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
07 Apr 2010 TM02 Termination of appointment of Bronya Cluer as a secretary
19 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
19 Mar 2010 AD03 Register(s) moved to registered inspection location
19 Mar 2010 AD02 Register inspection address has been changed
18 Mar 2010 CH01 Director's details changed for Mr Mark Robert Alexander on 2 March 2010
18 Mar 2010 CH01 Director's details changed for Clive Anthony Mason on 2 March 2010
23 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Feb 2010 CC04 Statement of company's objects
05 Feb 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Feb 2010 MAR Re-registration of Memorandum and Articles