CONSUMER CREDIT ASSOCIATION (UK) LIMITED
Company number 11969105
- Company Overview for CONSUMER CREDIT ASSOCIATION (UK) LIMITED (11969105)
- Filing history for CONSUMER CREDIT ASSOCIATION (UK) LIMITED (11969105)
- People for CONSUMER CREDIT ASSOCIATION (UK) LIMITED (11969105)
- More for CONSUMER CREDIT ASSOCIATION (UK) LIMITED (11969105)
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 Jan 2025 | AD01 | Registered office address changed from 85B Bowen Court St. Asaph Business Park St. Asaph LL17 0JE Wales to Cholmondeley House Dee Hills Park Chester CH3 5AR on 6 January 2025 | |
10 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
13 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
03 Jan 2023 | PSC07 | Cessation of Stephanie Kay Smallwood as a person with significant control on 31 December 2022 | |
03 Jan 2023 | PSC01 | Notification of Philip Andrew Carey as a person with significant control on 31 December 2022 | |
03 Jan 2023 | TM02 | Termination of appointment of Stephanie Kay Smallwood as a secretary on 31 December 2022 | |
04 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
27 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
01 Mar 2021 | PSC04 | Change of details for Mrs Stephanie Kay Smallwood as a person with significant control on 27 March 2020 | |
01 Mar 2021 | PSC04 | Change of details for Mr Douglas John Martin as a person with significant control on 27 March 2020 | |
01 Mar 2021 | CH01 | Director's details changed for Mr Douglas John Martin on 27 March 2020 | |
01 Mar 2021 | CH03 | Secretary's details changed for Mrs Stephanie Kay Smallwood on 27 March 2020 | |
01 Mar 2021 | AP01 | Appointment of Mr Philip Andrew Carey as a director on 1 March 2021 | |
22 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
27 Mar 2020 | AD01 | Registered office address changed from 1 Minerva Court Minerva Avenue Chester CH1 4QT England to 85B Bowen Court St. Asaph Business Park St. Asaph LL17 0JE on 27 March 2020 | |
14 Feb 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
07 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2019 | NEWINC | Incorporation |