CREDIT AND LOAN MANAGEMENT LIMITED
Company number 04514972
- Company Overview for CREDIT AND LOAN MANAGEMENT LIMITED (04514972)
- Filing history for CREDIT AND LOAN MANAGEMENT LIMITED (04514972)
- People for CREDIT AND LOAN MANAGEMENT LIMITED (04514972)
- More for CREDIT AND LOAN MANAGEMENT LIMITED (04514972)
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) |
---|---|---|---|
13 Nov 2024 | AA | Micro company accounts made up to 13 December 2023 | |
13 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2024 | AA01 | Current accounting period extended from 13 December 2024 to 31 December 2024 | |
02 Sep 2023 | AA | Micro company accounts made up to 13 December 2022 | |
02 Sep 2023 | CS01 | Confirmation statement made on 20 August 2023 with updates | |
10 Apr 2023 | CH01 | Director's details changed for Ms Emma Hayes on 10 April 2023 | |
10 Apr 2023 | PSC04 | Change of details for Ms Emma Hayes as a person with significant control on 10 April 2023 | |
11 Sep 2022 | AA | Micro company accounts made up to 13 December 2021 | |
28 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
05 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
07 Feb 2021 | AA | Micro company accounts made up to 13 December 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
04 Jan 2020 | AA | Micro company accounts made up to 13 December 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
12 Jan 2019 | AA | Micro company accounts made up to 13 December 2018 | |
15 Sep 2018 | AA | Micro company accounts made up to 13 December 2017 | |
15 Sep 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
22 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 13 December 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF to Kemp House Kemp House 152-160 City Road London EC1V 2NX EC1V 2NX on 1 November 2016 | |
31 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 14 December 2015
|
|
30 Oct 2016 | TM01 | Termination of appointment of Paul Barnett as a director on 9 September 2016 | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 13 December 2015 |