- Company Overview for CREDENTIAL RESIDENTIAL FINANCE LIMITED (SC242766)
- Filing history for CREDENTIAL RESIDENTIAL FINANCE LIMITED (SC242766)
- People for CREDENTIAL RESIDENTIAL FINANCE LIMITED (SC242766)
- Charges for CREDENTIAL RESIDENTIAL FINANCE LIMITED (SC242766)
- Insolvency for CREDENTIAL RESIDENTIAL FINANCE LIMITED (SC242766)
- More for CREDENTIAL RESIDENTIAL FINANCE LIMITED (SC242766)
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 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
28 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
18 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
30 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
20 Feb 2014 | CH01 | Director's details changed for Mr Ronald Barrie Clapham on 23 January 2014 | |
08 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
03 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
03 May 2012 | AD01 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
06 Jan 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
09 Jun 2011 | 466(Scot) | Alterations to floating charge 4 | |
09 Jun 2011 | 466(Scot) | Alterations to floating charge 1 | |
09 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
08 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2011 | CC04 | Statement of company's objects | |
01 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
05 Jan 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Derek Porter on 23 January 2010 | |
17 Feb 2010 | CH03 | Secretary's details changed for Douglas Alexander Cumine on 23 January 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Ronald Barrie Clapham on 23 January 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Jonathan Malcolm Law on 23 January 2010 |