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) |
---|---|---|---|
08 Sep 2016 | AP01 | Appointment of Mr Paul Barnett as a director on 8 September 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
24 May 2016 | TM01 | Termination of appointment of Paul Barnett as a director on 23 May 2016 | |
24 May 2016 | TM02 | Termination of appointment of Paul Barnett as a secretary on 14 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Ms Emma Hayes as a director on 14 December 2015 | |
22 Dec 2015 | AA01 | Previous accounting period extended from 30 November 2015 to 13 December 2015 | |
12 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Jun 2013 | TM01 | Termination of appointment of Andrea Barnett as a director | |
12 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
31 Aug 2011 | AD02 | Register inspection address has been changed | |
17 Aug 2011 | AD01 | Registered office address changed from Somerset House 40-49 Price Street Birmingham B4 6LZ on 17 August 2011 | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Mr Paul Barnett on 20 August 2010 | |
29 Sep 2010 | CH03 | Secretary's details changed for Paul Barnett on 29 July 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Andrea Barnett on 20 August 2010 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
24 Aug 2009 | 363a | Return made up to 20/08/09; full list of members |