MONEYTREE FINANCIAL SOLUTIONS LTD - SUTTON WEAVER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-21 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2022-12-30 View Report
Accounts. Accounts type total exemption full. 2022-06-01 View Report
Confirmation statement. Statement with no updates. 2021-12-22 View Report
Accounts. Accounts type total exemption full. 2021-06-18 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Accounts. Accounts type total exemption full. 2020-09-03 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Accounts. Accounts type total exemption full. 2018-12-19 View Report
Confirmation statement. Statement with updates. 2018-12-19 View Report
Accounts. Change account reference date company previous shortened. 2018-09-20 View Report
Address. Change date: 2018-09-20. Old address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE. New address: Suite 2a Sutton House Ashville Point Sutton Weaver Cheshire WA7 3FW. 2018-09-20 View Report
Confirmation statement. Statement with updates. 2017-12-07 View Report
Accounts. Accounts type total exemption full. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Gazette. Gazette filings brought up to date. 2016-12-10 View Report
Accounts. Accounts type total exemption small. 2016-12-08 View Report
Gazette. Gazette notice compulsory. 2016-12-06 View Report
Accounts. Accounts type total exemption small. 2016-02-26 View Report
Gazette. Gazette filings brought up to date. 2016-01-27 View Report
Annual return. With made up date full list shareholders. 2016-01-26 View Report
Gazette. Gazette notice compulsory. 2016-01-12 View Report
Annual return. With made up date full list shareholders. 2014-11-25 View Report
Accounts. Accounts type total exemption small. 2014-11-24 View Report
Annual return. With made up date full list shareholders. 2014-02-19 View Report
Accounts. Accounts type total exemption small. 2013-12-19 View Report
Change of name. Description: Company name changed maple leaf wealth management LTD\certificate issued on 16/04/13. 2013-04-16 View Report
Change of name. Change of name notice. 2013-04-16 View Report
Accounts. Accounts amended with made up date. 2013-02-21 View Report
Annual return. With made up date full list shareholders. 2013-02-19 View Report
Accounts. Accounts type dormant. 2012-10-04 View Report
Accounts. Accounts type dormant. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-06-29 View Report
Capital. Capital allotment shares. 2011-06-29 View Report
Annual return. With made up date full list shareholders. 2010-11-29 View Report
Accounts. Change account reference date company current extended. 2010-10-11 View Report
Accounts. Accounts type dormant. 2010-10-11 View Report
Officers. Officer name: Mr Paul Colin Forster. 2010-06-29 View Report
Officers. Officer name: Deirdre Forster. 2010-06-29 View Report
Officers. Officer name: Paula Reid. 2010-06-29 View Report
Change of name. Description: Company name changed p d wealth management LTD\certificate issued on 21/06/10. 2010-06-21 View Report
Change of name. Change of name notice. 2010-06-21 View Report
Annual return. With made up date full list shareholders. 2009-12-15 View Report
Officers. Change date: 2009-12-10. Officer name: Mrs Paula Elizabeth Reid. 2009-12-14 View Report
Incorporation. Incorporation company. 2008-11-14 View Report