ARO MONEY GROUP LIMITED - MANCHESTER


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

Description Filing date
Accounts. Change account reference date company previous shortened. 2024-01-29 View Report
Change of name. Description: Company name changed freedom finance holdings LIMITED\certificate issued on 25/08/23. 2023-08-25 View Report
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Accounts. Accounts type full. 2023-01-13 View Report
Confirmation statement. Statement with no updates. 2022-06-12 View Report
Officers. Officer name: Andrew Wayne Fisher. Termination date: 2022-03-01. 2022-03-22 View Report
Officers. Officer name: Brian Edward Brodie. Termination date: 2022-03-01. 2022-03-22 View Report
Accounts. Accounts type full. 2021-11-17 View Report
Confirmation statement. Statement with no updates. 2021-06-25 View Report
Officers. Officer name: Mr Andrew Wayne Fisher. Change date: 2021-01-28. 2021-06-25 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2021-06-22 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Old address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom. 2021-06-22 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. Appointment date: 2021-04-16. 2021-06-18 View Report
Accounts. Accounts type full. 2020-12-31 View Report
Incorporation. Memorandum articles. 2020-10-26 View Report
Resolution. Description: Resolutions. 2020-10-26 View Report
Mortgage. Charge number: 069302310001. Charge creation date: 2020-10-15. 2020-10-22 View Report
Confirmation statement. Statement with no updates. 2020-06-16 View Report
Officers. Termination date: 2020-02-01. Officer name: Mark Wainwright. 2020-03-24 View Report
Accounts. Accounts type small. 2020-02-05 View Report
Officers. Officer name: Neill Jonathan Skinner. Appointment date: 2019-09-12. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-06-18 View Report
Persons with significant control. Psc name: Freedom Acquisitions Limited. Change date: 2018-11-02. 2019-06-17 View Report
Accounts. Accounts type full. 2019-02-06 View Report
Officers. Termination date: 2018-10-26. Officer name: James William Scott. 2018-11-07 View Report
Confirmation statement. Statement with no updates. 2018-06-12 View Report
Accounts. Accounts type full. 2018-02-05 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Accounts. Accounts type full. 2017-01-25 View Report
Officers. Appointment date: 2016-09-01. Officer name: Mr Andrew Wayne Fisher. 2016-09-13 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Officers. Termination date: 2016-05-31. Officer name: Nicola Jane Georgiou. 2016-06-28 View Report
Officers. Appointment date: 2016-05-16. Officer name: Mr Brian Edward Brodie. 2016-06-24 View Report
Accounts. Accounts type full. 2016-02-09 View Report
Annual return. With made up date full list shareholders. 2015-06-15 View Report
Address. New address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES. 2015-06-15 View Report
Address. New address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES. 2015-06-15 View Report
Capital. Capital name of class of shares. 2015-02-09 View Report
Resolution. Description: Resolutions. 2015-02-09 View Report
Accounts. Accounts type group. 2014-10-23 View Report
Capital. Capital statement capital company with date currency figure. 2014-08-29 View Report
Capital. Description: Statement by Directors. 2014-08-29 View Report
Insolvency. Description: Solvency Statement dated 01/08/14. 2014-08-29 View Report
Resolution. Description: Resolutions. 2014-08-29 View Report
Officers. Appointment date: 2014-08-01. Officer name: Mrs Nicola Jane Georgiou. 2014-08-11 View Report
Officers. Appointment date: 2014-08-01. Officer name: Mr Mark Wainwright. 2014-08-06 View Report
Officers. Appointment date: 2014-08-01. Officer name: Mr James William Scott. 2014-08-06 View Report
Officers. Officer name: David Wayne Zalaznick. Termination date: 2014-08-01. 2014-08-06 View Report
Officers. Termination date: 2014-08-01. Officer name: Rupert George Webb. 2014-08-06 View Report
Officers. Termination date: 2014-08-01. Officer name: Isabelle Marie-Clare Webb. 2014-08-06 View Report