- 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) |
---|---|---|---|
25 Mar 2019 | PSC07 | Cessation of Peter Martin Ward as a person with significant control on 22 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Peter Martin Ward as a director on 22 March 2019 | |
25 Mar 2019 | TM02 | Termination of appointment of Peter Martin Ward as a secretary on 22 March 2019 | |
25 Mar 2019 | TM02 | Termination of appointment of Jamie Christopher Constable as a secretary on 22 March 2019 | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
21 Jun 2018 | PSC07 | Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016 | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
28 Jun 2017 | PSC02 | Notification of Rcapital Nominees Limited as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Jamie Christopher Constable as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Peter Martin Ward as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr Peter Martin Ward on 19 September 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Sep 2015 | CH01 | Director's details changed for Philip Raymond Emmerson on 24 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Philip Raymond Emmerson as a director on 1 September 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | TM02 | Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014 | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
24 Jun 2013 | AR01 | Annual return made up to 16 June 2013 |