About

Registered Number: 05528673
Date of Incorporation: 05/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Riverside, New Bailey Street, Manchester, M3 5FS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'TOOLE, Lorraine 28 November 2008 10 July 2015 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.