Advanced company searchLink opens in new window

CONSUMER CREDIT COUNSELLING SERVICE VOLUNTARY ARRANGEMENTS LIMITED

Company number 05659160

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)
04 Apr 2016 TM02 Termination of appointment of Rachel Julia Bradford as a secretary on 17 March 2016
15 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
25 Nov 2015 AP01 Appointment of Mr Michael Cornelius O'connor as a director on 29 October 2015
25 Nov 2015 TM01 Termination of appointment of Michael Cornelius O'connor as a director on 25 November 2015
25 Nov 2015 AP01 Appointment of Fiona Ann Megaw as a director on 31 October 2015
09 Nov 2015 TM01 Termination of appointment of Stephen John Nicholson as a director on 31 October 2015
07 Sep 2015 AA Accounts for a small company made up to 31 December 2014
31 Jul 2015 AP01 Appointment of Mr Stephen John Nicholson as a director on 27 March 2015
31 Mar 2015 TM01 Termination of appointment of Robert Wilfrid Stevenson of Balmacara as a director on 31 March 2015
02 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
02 Jan 2015 CH01 Director's details changed for Mr Michael Cornelius O'connor on 31 October 2014
02 Jan 2015 AP03 Appointment of Mrs Rachel Julia Bradford as a secretary on 31 October 2014
02 Jan 2015 TM02 Termination of appointment of Malcolm John Lynch as a secretary on 31 October 2014
26 Nov 2014 AD04 Register(s) moved to registered office address Wade House, Merrion Centre Leeds West Yorkshire LS2 8NG
19 Aug 2014 TM01 Termination of appointment of Daniel John Phelan as a director on 17 June 2014
15 Jul 2014 AA Accounts for a small company made up to 31 December 2013
08 May 2014 TM01 Termination of appointment of Gordon Bell as a director
12 Mar 2014 AP01 Appointment of Mr Michael Cornelius O'connor as a director
31 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
15 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
01 Aug 2013 AA Accounts for a small company made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
27 Nov 2012 AD03 Register(s) moved to registered inspection location
27 Nov 2012 AD02 Register inspection address has been changed
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1