CONSUMER CREDIT COMPLIANCE LIMITED
Company number 08819918
- Company Overview for CONSUMER CREDIT COMPLIANCE LIMITED (08819918)
- Filing history for CONSUMER CREDIT COMPLIANCE LIMITED (08819918)
- People for CONSUMER CREDIT COMPLIANCE LIMITED (08819918)
- More for CONSUMER CREDIT COMPLIANCE LIMITED (08819918)
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) |
---|---|---|---|
04 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Jan 2023 | CH01 | Director's details changed for Mr David Petty on 24 January 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
28 Nov 2022 | AD01 | Registered office address changed from 32 Mulberry Way Armthorpe Doncaster DN3 3UE England to Windsor House Cornwall Road Harrogate HG1 2PW on 28 November 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 16 November 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jun 2022 | TM01 | Termination of appointment of Tracy Karen Petty as a director on 12 May 2022 | |
16 May 2022 | AP01 | Appointment of Mrs Tracy Karen Petty as a director on 12 May 2022 | |
15 Feb 2022 | SH03 | Purchase of own shares. | |
10 Feb 2022 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2021
|
|
08 Feb 2022 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
08 Feb 2022 | CH01 | Director's details changed for Mr David Petty on 8 February 2022 | |
08 Feb 2022 | PSC04 | Change of details for Mr David Petty as a person with significant control on 8 February 2022 | |
08 Feb 2022 | PSC04 | Change of details for Mr David Petty as a person with significant control on 30 April 2021 | |
08 Feb 2022 | PSC07 | Cessation of Ian Anthony Beardmore as a person with significant control on 30 April 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 May 2021 | TM01 | Termination of appointment of Ian Anthony Beardmore as a director on 30 April 2021 | |
06 May 2021 | AD01 | Registered office address changed from Lower Ground Floor 24 Hanover Square London W1S 1JD England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 6 May 2021 | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
07 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
25 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 19 December 2019
|
|
16 Jul 2020 | AD01 | Registered office address changed from 24 Hanover Square 4th Floor London W1S 1JD to Lower Ground Floor 24 Hanover Square London W1S 1JD on 16 July 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates |