- Company Overview for CREDITOR TAX REBATES LTD (07111278)
- Filing history for CREDITOR TAX REBATES LTD (07111278)
- People for CREDITOR TAX REBATES LTD (07111278)
- Charges for CREDITOR TAX REBATES LTD (07111278)
- More for CREDITOR TAX REBATES LTD (07111278)
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) |
---|---|---|---|
26 May 2022 | AD01 | Registered office address changed from Chessington Business Centre Cox Lane Chessington KT9 1SD England to PO Box 10 61 Victoria Road Victoria Road Surbiton KT6 4JX on 26 May 2022 | |
30 Mar 2022 | AP01 | Appointment of Mr Terence Franks as a director on 30 March 2022 | |
30 Mar 2022 | AP01 | Appointment of Mr Kevin Gerald Stanford as a director on 30 March 2022 | |
30 Mar 2022 | TM01 | Termination of appointment of Kevin James Harfield as a director on 30 March 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Sep 2021 | PSC07 | Cessation of Galaxy Funding Foundation as a person with significant control on 9 September 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Charles Anthony Walker as a director on 23 July 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2021 | PSC01 | Notification of Iain Stamp as a person with significant control on 3 March 2021 | |
03 Dec 2020 | AD01 | Registered office address changed from Cs Insight Cox Lane Chessington KT9 1SD England to Chessington Business Centre Cox Lane Chessington KT9 1SD on 3 December 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from The Threshing Barn Blendworth Lane Waterlooville PO8 0AA England to Cs Insight Cox Lane Chessington KT9 1SD on 30 November 2020 | |
04 Nov 2020 | PSC07 | Cessation of Iain Clifford Stamp as a person with significant control on 21 October 2020 | |
28 Oct 2020 | PSC02 | Notification of Galaxy Funding Foundation as a person with significant control on 21 October 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Iain Clifford Stamp on 20 August 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Iain Clifford Stamp as a person with significant control on 20 August 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from The Cross Tree West Street Hambledon Waterlooville PO7 4SN England to The Threshing Barn Blendworth Lane Waterlooville PO8 0AA on 13 August 2020 | |
06 Jul 2020 | PSC01 | Notification of Iain Clifford Stamp as a person with significant control on 1 June 2020 | |
06 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 July 2020 | |
06 Jul 2020 | PSC07 | Cessation of Zetland Corporate Services Limited as a person with significant control on 1 June 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
16 Mar 2020 | PSC02 | Notification of Zetland Corporate Services Limited as a person with significant control on 6 April 2016 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 May 2019 | MR01 | Registration of charge 071112780001, created on 27 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Iain Stamp as a director on 8 April 2019 |