SANTANDER CONSUMER CREDIT SERVICES LIMITED
Company number 03927500
- Company Overview for SANTANDER CONSUMER CREDIT SERVICES LIMITED (03927500)
- Filing history for SANTANDER CONSUMER CREDIT SERVICES LIMITED (03927500)
- People for SANTANDER CONSUMER CREDIT SERVICES LIMITED (03927500)
- More for SANTANDER CONSUMER CREDIT SERVICES LIMITED (03927500)
| 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) |
|---|---|---|---|
| 03 Sep 2012 | TM02 | Termination of appointment of Abbey National Nominees Limited as a secretary | |
| 12 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
| 12 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
| 06 Mar 2012 | AP01 | Appointment of Adam Nicholas Mussert as a director | |
| 23 Sep 2011 | TM01 | Termination of appointment of Adam Mussert as a director | |
| 18 Aug 2011 | AP01 | Appointment of Callum Gibson as a director | |
| 15 Aug 2011 | AP01 |
Appointment of Francis Eugene Armour as a director
|
|
| 10 Aug 2011 | AP01 | Appointment of David Martin Green as a director | |
| 14 Jul 2011 | TM01 | Termination of appointment of Roger Lovering as a director | |
| 13 May 2011 | CH01 | Director's details changed for Adam Nicholas Mussert on 1 January 2011 | |
| 12 May 2011 | CH01 | Director's details changed for Roger Vincent Lovering on 12 May 2011 | |
| 06 May 2011 | AA | Full accounts made up to 31 December 2010 | |
| 16 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
| 24 May 2010 | AA | Full accounts made up to 31 December 2009 | |
| 26 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
| 29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from abbey national house, 2 triton square regents place london NW1 3AN | |
| 01 Aug 2009 | AUD | Auditor's resignation | |
| 24 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
| 27 May 2009 | CERTNM | Company name changed ge consumer credit services LIMITED\certificate issued on 27/05/09 | |
| 21 May 2009 | 287 | Registered office changed on 21/05/2009 from 6 agar street london WC2N 4HR | |
| 24 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
| 15 Jan 2009 | 288b | Appointment terminated director richard harvey | |
| 15 Jan 2009 | 288b | Appointment terminated director nigel sparrow | |
| 15 Jan 2009 | 288b | Appointment terminated director sally wightman | |
| 15 Jan 2009 | 288b | Appointment terminated secretary peter green |