- Company Overview for CONSUMER CREDIT TRADE ASSOCIATION (00034278)
- Filing history for CONSUMER CREDIT TRADE ASSOCIATION (00034278)
- People for CONSUMER CREDIT TRADE ASSOCIATION (00034278)
- More for CONSUMER CREDIT TRADE ASSOCIATION (00034278)
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 Nov 2024 | AP01 | Appointment of Mr Michael Grant Deans as a director on 26 November 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Richard Joseph Fuller as a director on 11 November 2024 | |
25 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
06 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
19 Apr 2024 | AP01 | Appointment of Russell Jon Kelsall as a director on 19 April 2024 | |
19 Apr 2024 | AP01 | Appointment of Mr Christopher Donald Gillespie as a director on 19 April 2024 | |
19 Apr 2024 | TM01 | Termination of appointment of Frank Raine Johnstone as a director on 18 April 2024 | |
19 Apr 2024 | TM01 | Termination of appointment of Jeanette Burgess as a director on 18 April 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Thomas John Merrick as a director on 7 March 2024 | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
28 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
24 Jul 2023 | TM01 | Termination of appointment of Ian Daniel Cooper as a director on 24 July 2023 | |
06 Feb 2023 | CH01 | Director's details changed for Mr Adam Robert Freeman on 19 January 2023 | |
06 Feb 2023 | CH01 | Director's details changed for Mr Sheraz Afzal on 19 January 2023 | |
06 Feb 2023 | CH01 | Director's details changed for Ms Joanne Marie Davis on 19 January 2023 | |
06 Feb 2023 | CH01 | Director's details changed for Mr Mark Robert Fiander on 19 January 2023 | |
06 Feb 2023 | CH01 | Director's details changed for Mr Jason Wassell on 19 January 2023 | |
06 Feb 2023 | AD01 | Registered office address changed from Unit G5, Spring Mill Main Street Wilsden Bradford West Yorkshire BD15 0DX England to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 6 February 2023 | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
08 Jun 2022 | AP01 | Appointment of Mr Ian Daniel Cooper as a director on 1 June 2022 | |
07 Jun 2022 | AP01 | Appointment of Mr Jonathan Richard Gillespie as a director on 1 June 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Peter Forbes Michael Reynolds as a director on 1 June 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Gregory Peter Stevens as a director on 20 April 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Paul Mark Smith as a director on 20 April 2022 |