Advanced company searchLink opens in new window

THE CREDIT CORPORATION LIMITED

Company number 05316967

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2016 CS01 Confirmation statement made on 12 July 2016 with updates
03 Nov 2015 AP03 Appointment of Samuel Robert Jones as a secretary on 14 October 2015
19 Oct 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
16 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Nov 2014 TM01 Termination of appointment of Richard David William Banks as a director on 1 November 2014
12 Nov 2014 TM02 Termination of appointment of Christopher Neil Jones as a secretary on 1 November 2014
10 Sep 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
06 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Jun 2013 AP03 Appointment of Mr Christopher Neil Jones as a secretary
25 Feb 2013 CH01 Director's details changed for Mr Samuel Robert Jones on 1 January 2013
14 Feb 2013 CH01 Director's details changed for Mr Richard David William Banks on 13 February 2013
07 Feb 2013 TM01 Termination of appointment of Christopher Jones as a director
13 Dec 2012 CH01 Director's details changed for Mr Samuel Robert Jones on 13 December 2012
22 Nov 2012 AD01 Registered office address changed from Victoria House, Staplefield Lane Staplefield Haywards Heath W Sussex RH17 6AS on 22 November 2012
30 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
15 Aug 2012 CH01 Director's details changed for Mr Richard David William Banks on 15 August 2012
15 Aug 2012 CH01 Director's details changed for Mr Samuel Robert Jones on 15 August 2012
14 Aug 2012 CH01 Director's details changed for Mr Samuel Robert Jones on 14 August 2012
06 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
27 Oct 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
26 Oct 2011 TM02 Termination of appointment of a secretary
26 Oct 2011 AP01 Appointment of Mr Richard David William Banks as a director