CONSUMER CREDIT COUNSELLING SERVICE VOLUNTARY ARRANGEMENTS LIMITED
Company number 05659160
- Company Overview for CONSUMER CREDIT COUNSELLING SERVICE VOLUNTARY ARRANGEMENTS LIMITED (05659160)
- Filing history for CONSUMER CREDIT COUNSELLING SERVICE VOLUNTARY ARRANGEMENTS LIMITED (05659160)
- People for CONSUMER CREDIT COUNSELLING SERVICE VOLUNTARY ARRANGEMENTS LIMITED (05659160)
- Charges for CONSUMER CREDIT COUNSELLING SERVICE VOLUNTARY ARRANGEMENTS LIMITED (05659160)
- More for CONSUMER CREDIT COUNSELLING SERVICE VOLUNTARY ARRANGEMENTS LIMITED (05659160)
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
|
|
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
|
|
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
|
|
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 |