BELIEVE MONEY GROUP LIMITED

1st Floor Barclays Bank 1st Floor Barclays Bank, Doncaster, DN4 5HZ, South Yorkshire, United Kingdom
StatusACTIVE
Company No.10712693
CategoryPrivate Limited Company
Incorporated06 Apr 2017
Age7 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

BELIEVE MONEY GROUP LIMITED is an active private limited company with number 10712693. It was incorporated 7 years, 1 month, 9 days ago, on 06 April 2017. The company address is 1st Floor Barclays Bank 1st Floor Barclays Bank, Doncaster, DN4 5HZ, South Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed C2B money group LIMITED\certificate issued on 15/10/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Matthew David Meecham

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Crowshaw

Termination date: 2020-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Sep 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Rogers

Change date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mr Matthew David Meecham

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mr Ian William Johnson

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brendan Crowshaw

Change date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian William Johnson

Appointment date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Meecham

Appointment date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Rogers

Appointment date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Crowshaw

Appointment date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-01

Psc name: Ryan Oliver Wagstaff

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-05

New address: 1st Floor Barclays Bank Heavens Walk Doncaster South Yorkshire DN4 5HZ

Old address: 1 Jetstream Drive Auckley Doncaster DN9 3QS England

Documents

View document PDF

Resolution

Date: 18 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2019

Action Date: 01 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107126930002

Charge creation date: 2019-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2019

Action Date: 01 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-01

Charge number: 107126930001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-20

Psc name: Ryan Oliver Wagstaff

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joe Daniels

Cessation date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-20

Officer name: Joe Daniels

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-19

Officer name: Mr Ryan Oliver Wagstaff

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-12

New address: 1 Jetstream Drive Auckley Doncaster DN9 3QS

Old address: 25 Bracken Way Harworth Doncaster DN11 8SB England

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Daniels

Appointment date: 2017-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Stuart Richardson

Termination date: 2017-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Change date: 2017-05-19

Old address: Anderson & Company Pendennis House 169 Eastgate Worksop S80 1QS United Kingdom

New address: 25 Bracken Way Harworth Doncaster DN11 8SB

Documents

View document PDF

Incorporation company

Date: 06 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 FEET 1 LIMITED

3 BLACKLANDS CRESCENT,EAST SUSSEX,RH18 5NN

Number:05390849
Status:ACTIVE
Category:Private Limited Company

BRIGHT SPARK MES LTD

2 GRANGE COTTAGES,SHREWSBURY,SY4 4TY

Number:11601956
Status:ACTIVE
Category:Private Limited Company

CAVES COURT MANAGEMENT (POTTON) LIMITED

PROVINCIAL HOUSE,BEDFORD,MK40 3JY

Number:01634475
Status:ACTIVE
Category:Private Limited Company

JAYASHANKAR LIMITED

962 EASTERN AVENUE,ILFORD,IG2 7JD

Number:11267648
Status:ACTIVE
Category:Private Limited Company

PERIAL PROPERTY COMPANY LTD

UNIT 2, STANLEY COURT, EDISON CLOSE, WATERWELLS BUSINESS PARK,GLOUCESTER,GL2 2AB

Number:07324692
Status:ACTIVE
Category:Private Limited Company

PTK TRANS LTD

3 GOODWIN CLOSE,READING,RG31 7ZW

Number:11086813
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source