- Company Overview for UK CREDIT LIMITED (06929807)
- Filing history for UK CREDIT LIMITED (06929807)
- People for UK CREDIT LIMITED (06929807)
- Charges for UK CREDIT LIMITED (06929807)
- More for UK CREDIT LIMITED (06929807)
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) |
---|---|---|---|
11 Mar 2018 | TM01 | Termination of appointment of Jane Elizabeth Mcmahon as a director on 28 February 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Jonathan David Painter as a director on 1 February 2018 | |
21 Dec 2017 | MR01 | Registration of charge 069298070008, created on 21 December 2017 | |
21 Dec 2017 | MR01 | Registration of charge 069298070009, created on 21 December 2017 | |
21 Dec 2017 | MR01 | Registration of charge 069298070010, created on 21 December 2017 | |
13 Jun 2017 | CS01 |
Confirmation statement made on 10 June 2017 with updates
|
|
13 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Mar 2017 | TM01 | Termination of appointment of Martin Hagerty as a director on 27 March 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Paul Joseph Hollander as a director on 17 January 2017 | |
21 Oct 2016 | AP01 | Appointment of Ms Jane Elizabeth Mcmahon as a director on 1 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Mr Martin Hagerty as a director on 1 October 2016 | |
04 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 20 September 2016
|
|
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | TM01 | Termination of appointment of Paul Anthony Swift as a director on 5 July 2016 | |
23 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
11 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|
|
11 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | MR01 | Registration of charge 069298070006, created on 22 December 2015 | |
23 Dec 2015 | MR01 | Registration of charge 069298070007, created on 22 December 2015 | |
13 Aug 2015 | CC04 | Statement of company's objects | |
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
21 Jul 2014 | CH01 | Director's details changed for Mr Graham Charles Eke on 9 July 2014 |