Advanced company searchLink opens in new window

CCRA BUSINESS SERVICES LIMITED

Company number 02137223

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
13 Feb 2024 AD01 Registered office address changed from 5 Silkwood Court Ossett WF5 9TP England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 13 February 2024
05 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
23 Feb 2022 CERTNM Company name changed county credit recovery agency LIMITED\certificate issued on 23/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-23
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
23 Feb 2022 PSC01 Notification of Nicole Snee as a person with significant control on 17 February 2022
23 Feb 2022 AP01 Appointment of Mrs Nicole Snee as a director on 16 February 2022
21 Feb 2022 TM02 Termination of appointment of Colette Rhodes as a secretary on 14 February 2022
21 Feb 2022 TM01 Termination of appointment of Colette Rhodes as a director on 14 February 2022
21 Feb 2022 PSC07 Cessation of Colette Rhodes as a person with significant control on 14 February 2022
21 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
15 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
18 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2019 AD01 Registered office address changed from 334 Huddersfield Road Mirfield West Yorkshire WF14 9DQ to 5 Silkwood Court Ossett WF5 9TP on 12 September 2019
11 Feb 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
02 Jan 2018 PSC01 Notification of Nigel Trevor Rhodes as a person with significant control on 6 April 2017
02 Jan 2018 PSC01 Notification of Colette Rhodes as a person with significant control on 6 April 2017
02 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 2 January 2018