- 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) |
---|---|---|---|
08 Apr 2019 | AP01 | Appointment of Mr Iain Stamp as a director on 8 April 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Terence Franks as a director on 29 March 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2019 | AP01 | Appointment of Mr Charles Anthony Walker as a director on 29 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Kevin James Harfield as a director on 29 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
06 Mar 2019 | TM01 | Termination of appointment of Iain Clifford Stamp as a director on 6 March 2019 | |
17 Jan 2019 | AD01 | Registered office address changed from 8 Standring Place Aylesbury HP20 2XR England to The Cross Tree West Street Hambledon Waterlooville PO7 4SN on 17 January 2019 | |
17 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
17 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 January 2019 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Terence Franks as a director on 2 October 2018 | |
22 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
21 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
31 May 2018 | AD01 | Registered office address changed from Suite 216 1000 Lakeside Western Road North Harbour Portsmouth Hampshire PO6 3EN to 8 Standring Place Aylesbury HP20 2XR on 31 May 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
11 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
29 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |