- Company Overview for CAREFREECREDIT LTD (08614971)
- Filing history for CAREFREECREDIT LTD (08614971)
- People for CAREFREECREDIT LTD (08614971)
- Charges for CAREFREECREDIT LTD (08614971)
- More for CAREFREECREDIT LTD (08614971)
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) |
---|---|---|---|
01 Aug 2017 | PSC01 | Notification of Michael Aldred as a person with significant control on 6 April 2017 | |
01 Aug 2017 | PSC01 | Notification of Stewart Halperin as a person with significant control on 6 April 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mr Stewart Halperin on 17 July 2014 | |
19 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Michael Douglas Aldred as a director on 7 November 2013 | |
22 Aug 2014 | AR01 | Annual return made up to 18 July 2014 with full list of shareholders | |
22 Aug 2014 | MR01 | Registration of charge 086149710001, created on 21 August 2014 | |
20 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 29 July 2014
|
|
17 Jul 2014 | SH02 | Sub-division of shares on 12 June 2014 | |
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2014 | AD01 | Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HQ United Kingdom on 10 July 2014 | |
18 Jul 2013 | NEWINC |
Incorporation
|