Advanced company searchLink opens in new window

CERBERUS RECEIVABLES MANAGEMENT LIMITED

Company number 03368109

Filter by category

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)
09 Jun 2017 AP01 Appointment of Mr Matthew James Hirst as a director on 1 June 2017
03 Feb 2017 AA Full accounts made up to 30 April 2016
18 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
03 Mar 2016 AP01 Appointment of Ms Christine Vera Greenhalgh as a director on 1 February 2016
09 Feb 2016 AA Accounts for a small company made up to 30 April 2015
22 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Jan 2016 TM01 Termination of appointment of Andrew James Wilson as a director on 31 December 2015
01 May 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
18 Feb 2015 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
10 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
12 Feb 2014 AP01 Appointment of Mr Simon Merrett as a director
24 Jan 2014 CERTNM Company name changed yorkshire enforcement agency LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
20 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
15 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
25 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
15 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
31 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
17 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
31 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
23 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
01 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
15 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for James Samuel Walker on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Andrew James Wilson on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Mr Andrew William Roe on 1 October 2009