- Company Overview for CREDIT ENHANCEMENT LIMITED (03772950)
- Filing history for CREDIT ENHANCEMENT LIMITED (03772950)
- People for CREDIT ENHANCEMENT LIMITED (03772950)
- Charges for CREDIT ENHANCEMENT LIMITED (03772950)
- More for CREDIT ENHANCEMENT LIMITED (03772950)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
27 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
09 Feb 2023 | CH02 | Director's details changed for Hw Directors Limited on 6 January 2023 | |
25 Jan 2023 | TM02 | Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023 | |
25 Jan 2023 | AP04 | Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023 | |
22 Aug 2022 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2022 | CH01 | Director's details changed for Mr Jamie Christopher Constable on 25 July 2022 | |
04 Aug 2022 | PSC05 | Change of details for Hay Wain Group Limited as a person with significant control on 25 July 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 4 August 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
21 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Nov 2020 | AP02 | Appointment of Hw Directors Limited as a director on 19 November 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Philip Raymond Emmerson as a director on 29 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Sep 2019 | CH01 | Director's details changed for Mr Jamie Christopher Constable on 9 August 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019 | |
12 Aug 2019 | CH04 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
25 Mar 2019 | PSC07 | Cessation of Jamie Christopher Constable as a person with significant control on 22 March 2019 | |
25 Mar 2019 | PSC02 | Notification of Hay Wain Group Limited as a person with significant control on 22 March 2019 |