- Company Overview for FOUNDATION FOR CREDIT COUNSELLING (02757055)
- Filing history for FOUNDATION FOR CREDIT COUNSELLING (02757055)
- People for FOUNDATION FOR CREDIT COUNSELLING (02757055)
- More for FOUNDATION FOR CREDIT COUNSELLING (02757055)
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) |
---|---|---|---|
06 Jul 2017 | AP01 | Appointment of Mr Timothy James Albert Frost as a director on 1 July 2017 | |
08 Nov 2016 | TM01 | Termination of appointment of Otto Thoresen as a director on 8 November 2016 | |
25 Oct 2016 | AUD | Auditor's resignation | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
02 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
03 Aug 2016 | TM02 | Termination of appointment of Femi Sobo-Allen as a secretary on 15 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Christopher John Stern as a director on 1 July 2016 | |
12 Jul 2016 | AP01 | Appointment of Mr Kenneth Alexander Macleod as a director on 1 July 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Andrew Ratcliffe Hill as a director on 1 July 2016 | |
10 Jun 2016 | AP03 | Appointment of Ms Femi Sobo-Allen as a secretary on 7 June 2016 | |
07 Jun 2016 | TM02 | Termination of appointment of Michael Cornelius O'connor as a secretary on 7 June 2016 | |
26 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | AP03 | Appointment of Mr Michael Cornelius O'connor as a secretary on 17 March 2016 | |
29 Mar 2016 | TM02 | Termination of appointment of Rachel Julia Bradford as a secretary on 17 March 2016 | |
27 Jan 2016 | AP01 | Appointment of Mrs Gillian Jane Thompson as a director on 8 January 2016 | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | AR01 | Annual return made up to 18 October 2015 no member list | |
19 Oct 2015 | AD02 | Register inspection address has been changed from Wade House Merrion Centre Leeds LS2 8NG England to 8th Floor Tower North Merrion Way Leeds LS2 8PA | |
19 Oct 2015 | AD03 | Register(s) moved to registered inspection location 8th Floor Tower North Merrion Way Leeds LS2 8PA | |
07 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
10 Jul 2015 | CH01 | Director's details changed for Sir Hector William Hepburn Sants on 8 July 2015 | |
07 Jul 2015 | AP01 | Appointment of Sir Hector William Hepburn Sants as a director on 1 July 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Danielle Jeanine Walker Palmour as a director on 9 June 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr John Anthony Fingleton as a director on 10 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Kamala Panday as a director on 9 December 2014 |