Based in Manchester, Moneyplus 2010 Ltd was founded on 05 August 2005, it has a status of "Active". There is one director listed as O'toole, Lorraine for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'TOOLE, Lorraine | 28 November 2008 | 10 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 May 2020 | |
CS01 - N/A | 12 August 2019 | |
AP01 - Appointment of director | 10 June 2019 | |
TM01 - Termination of appointment of director | 10 June 2019 | |
AA - Annual Accounts | 01 May 2019 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 17 May 2018 | |
TM01 - Termination of appointment of director | 20 February 2018 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 03 May 2017 | |
CS01 - N/A | 04 August 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AR01 - Annual Return | 26 August 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
TM02 - Termination of appointment of secretary | 21 July 2015 | |
TM01 - Termination of appointment of director | 03 June 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AP01 - Appointment of director | 11 March 2015 | |
AP01 - Appointment of director | 22 September 2014 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 23 September 2013 | |
SH19 - Statement of capital | 11 September 2013 | |
RESOLUTIONS - N/A | 29 August 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 August 2013 | |
CAP-SS - N/A | 29 August 2013 | |
AA - Annual Accounts | 21 May 2013 | |
AD01 - Change of registered office address | 24 September 2012 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 13 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2011 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 01 August 2011 | |
AA01 - Change of accounting reference date | 13 July 2011 | |
TM01 - Termination of appointment of director | 27 June 2011 | |
RESOLUTIONS - N/A | 15 June 2011 | |
MG01 - Particulars of a mortgage or charge | 11 June 2011 | |
RESOLUTIONS - N/A | 03 June 2011 | |
RESOLUTIONS - N/A | 03 June 2011 | |
SH08 - Notice of name or other designation of class of shares | 03 June 2011 | |
CC04 - Statement of companies objects | 03 June 2011 | |
CERTNM - Change of name certificate | 18 January 2011 | |
CONNOT - N/A | 18 January 2011 | |
MG01 - Particulars of a mortgage or charge | 24 August 2010 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH03 - Change of particulars for secretary | 16 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 July 2010 | |
AA - Annual Accounts | 29 June 2010 | |
363a - Annual Return | 14 August 2009 | |
AA - Annual Accounts | 25 July 2009 | |
287 - Change in situation or address of Registered Office | 09 January 2009 | |
RESOLUTIONS - N/A | 21 December 2008 | |
288a - Notice of appointment of directors or secretaries | 08 December 2008 | |
288a - Notice of appointment of directors or secretaries | 08 December 2008 | |
288a - Notice of appointment of directors or secretaries | 08 December 2008 | |
288a - Notice of appointment of directors or secretaries | 08 December 2008 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
287 - Change in situation or address of Registered Office | 08 December 2008 | |
395 - Particulars of a mortgage or charge | 03 December 2008 | |
AA - Annual Accounts | 02 December 2008 | |
363a - Annual Return | 20 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 August 2008 | |
RESOLUTIONS - N/A | 26 August 2008 | |
123 - Notice of increase in nominal capital | 26 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 27 May 2008 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
RESOLUTIONS - N/A | 13 December 2007 | |
RESOLUTIONS - N/A | 13 December 2007 | |
RESOLUTIONS - N/A | 13 December 2007 | |
RESOLUTIONS - N/A | 13 December 2007 | |
123 - Notice of increase in nominal capital | 13 December 2007 | |
363a - Annual Return | 22 August 2007 | |
AA - Annual Accounts | 17 April 2007 | |
395 - Particulars of a mortgage or charge | 20 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2006 | |
288b - Notice of resignation of directors or secretaries | 30 October 2006 | |
363s - Annual Return | 08 September 2006 | |
287 - Change in situation or address of Registered Office | 22 May 2006 | |
CERTNM - Change of name certificate | 21 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 2006 | |
288a - Notice of appointment of directors or secretaries | 24 February 2006 | |
RESOLUTIONS - N/A | 22 November 2005 | |
RESOLUTIONS - N/A | 22 November 2005 | |
RESOLUTIONS - N/A | 22 November 2005 | |
RESOLUTIONS - N/A | 22 November 2005 | |
RESOLUTIONS - N/A | 22 November 2005 | |
RESOLUTIONS - N/A | 22 November 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2005 | |
123 - Notice of increase in nominal capital | 22 November 2005 | |
225 - Change of Accounting Reference Date | 22 November 2005 | |
287 - Change in situation or address of Registered Office | 22 November 2005 | |
288a - Notice of appointment of directors or secretaries | 22 November 2005 | |
395 - Particulars of a mortgage or charge | 10 November 2005 | |
395 - Particulars of a mortgage or charge | 10 November 2005 | |
395 - Particulars of a mortgage or charge | 05 November 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
288b - Notice of resignation of directors or secretaries | 31 October 2005 | |
288b - Notice of resignation of directors or secretaries | 31 October 2005 | |
NEWINC - New incorporation documents | 05 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 03 June 2011 | Outstanding |
N/A |
Debenture | 23 August 2010 | Fully Satisfied |
N/A |
Debenture | 28 November 2008 | Fully Satisfied |
N/A |
Debenture | 08 December 2006 | Fully Satisfied |
N/A |
Security over cash deposits | 02 November 2005 | Fully Satisfied |
N/A |
Debenture | 02 November 2005 | Fully Satisfied |
N/A |
Debenture | 02 November 2005 | Fully Satisfied |
N/A |