Company NameARO Money Group Limited
DirectorNeill Jonathan Skinner
Company StatusActive
Company Number06930231
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Neill Jonathan Skinner
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park, Simonsway
Manchester
M22 5PR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed16 April 2021(11 years, 10 months after company formation)
Appointment Duration3 years
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Mark Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNoah's Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Director NameMr Anthony John Machin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Hill 168 Chester Road
Macclesfield
SK11 8PT
Director NameMr Andrew Mark Chadwick
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Director NameMr John McDonald Green-Armytage
Date of BirthJune 1945 (Born 78 years ago)
NationalityCanadian,British
StatusResigned
Appointed05 October 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJz International
17a Curzon Street
London
W1J 5HS
Director NameMr John Roden Plimmer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 October 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJz International 17a Curzon Street
London
W1J 5HS
Director NameMr Rupert George Webb
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Director NameDavid Wayne Zalaznick
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJz International 17a Curzon Street
London
W1J 5HS
Secretary NameAndrew Mark Chadwick
NationalityBritish
StatusResigned
Appointed05 October 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Director NameMr Miguel Fernando Rueda
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2011(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJz International 17a Curzon Street
London
W1J 5HS
Director NameMrs Isabelle Marie-Clare Webb
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 26 October 2018)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Director NameMrs Nicola Jane Georgiou
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Director NameMr Mark Russell Wainwright
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Director NameMr Brian Edward Brodie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park Simonsway
Manchester
M22 5PR
Director NameMr Andrew Wayne Fisher
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitewww.freedomfinance.co.uk
Email address[email protected]
Telephone0800 4320142
Telephone regionFreephone

Location

Registered AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1.1m at £0.2Freedom Acquisitions Limited
96.39%
Ordinary
10k at £1Freedom Acquisitions Limited
3.04%
Ordinary 1
-OTHER
0.57%
-

Financials

Year2014
Turnover£8,729,975
Gross Profit£2,312,519
Net Worth£213,081
Cash£996,505
Current Liabilities£1,641,371

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due29 April 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End29 April

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

15 October 2020Delivered on: 22 October 2020
Persons entitled: Honeycomb Investment Trust PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
25 August 2023Company name changed freedom finance holdings LIMITED\certificate issued on 25/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-25
(3 pages)
30 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
13 January 2023Full accounts made up to 30 April 2022 (18 pages)
12 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
22 March 2022Termination of appointment of Andrew Wayne Fisher as a director on 1 March 2022 (1 page)
22 March 2022Termination of appointment of Brian Edward Brodie as a director on 1 March 2022 (1 page)
17 November 2021Full accounts made up to 30 April 2021 (19 pages)
25 June 2021Director's details changed for Mr Andrew Wayne Fisher on 28 January 2021 (2 pages)
25 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
22 June 2021Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
22 June 2021Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 June 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021 (2 pages)
31 December 2020Full accounts made up to 30 April 2020 (18 pages)
26 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2020Memorandum and Articles of Association (34 pages)
22 October 2020Registration of charge 069302310001, created on 15 October 2020 (23 pages)
16 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Mark Wainwright as a director on 1 February 2020 (1 page)
5 February 2020Accounts for a small company made up to 30 April 2019 (15 pages)
2 October 2019Appointment of Neill Jonathan Skinner as a director on 12 September 2019 (2 pages)
18 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
17 June 2019Change of details for Freedom Acquisitions Limited as a person with significant control on 2 November 2018 (2 pages)
6 February 2019Full accounts made up to 30 April 2018 (15 pages)
7 November 2018Termination of appointment of James William Scott as a director on 26 October 2018 (1 page)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
5 February 2018Full accounts made up to 30 April 2017 (15 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
25 January 2017Full accounts made up to 30 April 2016 (16 pages)
25 January 2017Full accounts made up to 30 April 2016 (16 pages)
13 September 2016Appointment of Mr Andrew Wayne Fisher as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Andrew Wayne Fisher as a director on 1 September 2016 (2 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 327,928
(7 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 327,928
(7 pages)
28 June 2016Termination of appointment of Nicola Jane Georgiou as a director on 31 May 2016 (1 page)
28 June 2016Termination of appointment of Nicola Jane Georgiou as a director on 31 May 2016 (1 page)
24 June 2016Appointment of Mr Brian Edward Brodie as a director on 16 May 2016 (2 pages)
24 June 2016Appointment of Mr Brian Edward Brodie as a director on 16 May 2016 (2 pages)
9 February 2016Full accounts made up to 30 April 2015 (13 pages)
9 February 2016Full accounts made up to 30 April 2015 (13 pages)
15 June 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 327,928
(8 pages)
15 June 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page)
15 June 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page)
15 June 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 327,928
(8 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
9 February 2015Change of share class name or designation (2 pages)
9 February 2015Change of share class name or designation (2 pages)
9 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 October 2014Group of companies' accounts made up to 30 April 2014 (23 pages)
23 October 2014Group of companies' accounts made up to 30 April 2014 (23 pages)
29 August 2014Solvency Statement dated 01/08/14 (5 pages)
29 August 2014Statement of capital on 29 August 2014
  • GBP 327,928.00
(5 pages)
29 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2014Statement by Directors (7 pages)
29 August 2014Solvency Statement dated 01/08/14 (5 pages)
29 August 2014Statement of capital on 29 August 2014
  • GBP 327,928.00
(5 pages)
29 August 2014Statement by Directors (7 pages)
29 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 August 2014Appointment of Mrs Nicola Jane Georgiou as a director on 1 August 2014 (2 pages)
11 August 2014Appointment of Mrs Nicola Jane Georgiou as a director on 1 August 2014 (2 pages)
11 August 2014Appointment of Mrs Nicola Jane Georgiou as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages)
6 August 2014Termination of appointment of Rupert George Webb as a director on 1 August 2014 (1 page)
6 August 2014Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages)
6 August 2014Termination of appointment of Andrew Mark Chadwick as a director on 1 August 2014 (1 page)
6 August 2014Appointment of Mr Mark Wainwright as a director on 1 August 2014 (2 pages)
6 August 2014Termination of appointment of Miguel Fernando Rueda as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Andrew Mark Chadwick as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of John Roden Plimmer as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Rupert George Webb as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Andrew Mark Chadwick as a secretary on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Miguel Fernando Rueda as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Isabelle Marie-Clare Webb as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Andrew Mark Chadwick as a secretary on 1 August 2014 (1 page)
6 August 2014Termination of appointment of John Roden Plimmer as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Miguel Fernando Rueda as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of David Wayne Zalaznick as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Andrew Mark Chadwick as a secretary on 1 August 2014 (1 page)
6 August 2014Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages)
6 August 2014Termination of appointment of Rupert George Webb as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of David Wayne Zalaznick as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of David Wayne Zalaznick as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of John Roden Plimmer as a director on 1 August 2014 (1 page)
6 August 2014Appointment of Mr Mark Wainwright as a director on 1 August 2014 (2 pages)
6 August 2014Termination of appointment of John Mcdonald Green-Armytage as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Andrew Mark Chadwick as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of John Mcdonald Green-Armytage as a director on 1 August 2014 (1 page)
6 August 2014Appointment of Mr Mark Wainwright as a director on 1 August 2014 (2 pages)
6 August 2014Termination of appointment of Isabelle Marie-Clare Webb as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Isabelle Marie-Clare Webb as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of John Mcdonald Green-Armytage as a director on 1 August 2014 (1 page)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,099,975
(11 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,099,975
(11 pages)
27 November 2013Change of name notice (2 pages)
27 November 2013Company name changed moneio holdings LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
(5 pages)
27 November 2013Company name changed moneio holdings LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
(5 pages)
27 November 2013Change of name notice (2 pages)
15 October 2013Change of share class name or designation (2 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
15 October 2013Change of share class name or designation (2 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
15 October 2013Change of share class name or designation (2 pages)
15 October 2013Change of share class name or designation (2 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (11 pages)
28 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (11 pages)
25 March 2013Memorandum and Articles of Association (37 pages)
25 March 2013Appointment of Mrs Isabelle Marie-Clare Webb as a director (2 pages)
25 March 2013Memorandum and Articles of Association (37 pages)
25 March 2013Appointment of Mrs Isabelle Marie-Clare Webb as a director (2 pages)
30 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2013Change of share class name or designation (2 pages)
30 January 2013Change of share class name or designation (2 pages)
1 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Director's details changed for David Wayne Zalaznick on 10 June 2012 (2 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (11 pages)
18 June 2012Director's details changed for Mr John Mcdonald Green-Armytage on 10 June 2012 (2 pages)
18 June 2012Director's details changed for John Roden Plimmer on 10 June 2012 (2 pages)
18 June 2012Director's details changed for Mr John Mcdonald Green-Armytage on 10 June 2012 (2 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (11 pages)
18 June 2012Director's details changed for David Wayne Zalaznick on 10 June 2012 (2 pages)
18 June 2012Director's details changed for John Roden Plimmer on 10 June 2012 (2 pages)
16 February 2012Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX on 16 February 2012 (1 page)
20 December 2011Change of share class name or designation (2 pages)
20 December 2011Change of share class name or designation (2 pages)
25 July 2011Change of share class name or designation (2 pages)
25 July 2011Change of share class name or designation (2 pages)
21 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 July 2011Appointment of Mr Miguel Fernando Rueda as a director (2 pages)
1 July 2011Appointment of Mr Miguel Fernando Rueda as a director (2 pages)
27 June 2011Change of share class name or designation (2 pages)
27 June 2011Change of share class name or designation (2 pages)
27 June 2011Change of share class name or designation (2 pages)
27 June 2011Change of share class name or designation (2 pages)
27 June 2011Change of share class name or designation (2 pages)
27 June 2011Change of share class name or designation (2 pages)
20 June 2011Secretary's details changed for Andrew Mark Chadwick on 10 June 2011 (1 page)
20 June 2011Secretary's details changed for Andrew Mark Chadwick on 10 June 2011 (1 page)
20 June 2011Director's details changed for John Mcdonald Greem-Armytage on 10 June 2011 (2 pages)
20 June 2011Director's details changed for John Mcdonald Greem-Armytage on 10 June 2011 (2 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
17 June 2011Director's details changed for John Roden Plimmer on 10 June 2011 (2 pages)
17 June 2011Director's details changed for Mr Rupert George Webb on 10 June 2011 (2 pages)
17 June 2011Director's details changed for John Roden Plimmer on 10 June 2011 (2 pages)
17 June 2011Director's details changed for Mr Andrew Mark Chadwick on 10 June 2011 (2 pages)
17 June 2011Director's details changed for David Wayne Zalaznick on 10 June 2011 (2 pages)
17 June 2011Director's details changed for Mr Rupert George Webb on 10 June 2011 (2 pages)
17 June 2011Director's details changed for Mr Andrew Mark Chadwick on 10 June 2011 (2 pages)
17 June 2011Director's details changed for David Wayne Zalaznick on 10 June 2011 (2 pages)
6 April 2011Termination of appointment of Anthony Machin as a director (1 page)
6 April 2011Termination of appointment of Anthony Machin as a director (1 page)
25 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (15 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (15 pages)
21 January 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 2,325
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 2,325
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 7,650
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 340,000
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 7,650
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 340,000
(4 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
11 December 2009Termination of appointment of Halliwells Directors Limited as a director (2 pages)
11 December 2009Termination of appointment of Mark Halliwell as a director (2 pages)
11 December 2009Termination of appointment of Mark Halliwell as a director (2 pages)
11 December 2009Termination of appointment of Halliwells Directors Limited as a director (2 pages)
23 October 2009Appointment of David Wayne Zalaznick as a director (3 pages)
23 October 2009Appointment of David Wayne Zalaznick as a director (3 pages)
14 October 2009Appointment of Andrew Mark Chadwick as a secretary (3 pages)
14 October 2009Appointment of Andrew Mark Chadwick as a secretary (3 pages)
9 October 2009Appointment of John Mcdonald Greem-Armytage as a director (3 pages)
9 October 2009Appointment of John Roden Plimmer as a director (3 pages)
9 October 2009Appointment of Rupert George Webb as a director (3 pages)
9 October 2009Appointment of John Mcdonald Greem-Armytage as a director (3 pages)
9 October 2009Appointment of Anthony John Machin as a director (3 pages)
9 October 2009Appointment of Andrew Mark Chadwick as a director (3 pages)
9 October 2009Current accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages)
9 October 2009Current accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages)
9 October 2009Appointment of Andrew Mark Chadwick as a director (3 pages)
9 October 2009Appointment of Rupert George Webb as a director (3 pages)
9 October 2009Appointment of Anthony John Machin as a director (3 pages)
9 October 2009Appointment of John Roden Plimmer as a director (3 pages)
9 October 2009Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 9 October 2009 (2 pages)
23 September 2009Company name changed hallco 1709 LIMITED\certificate issued on 23/09/09 (2 pages)
23 September 2009Company name changed hallco 1709 LIMITED\certificate issued on 23/09/09 (2 pages)
10 June 2009Incorporation (13 pages)
10 June 2009Incorporation (13 pages)