- Company Overview for CONSUMER CREDIT TRADE ASSOCIATION (00034278)
- Filing history for CONSUMER CREDIT TRADE ASSOCIATION (00034278)
- People for CONSUMER CREDIT TRADE ASSOCIATION (00034278)
- More for CONSUMER CREDIT TRADE ASSOCIATION (00034278)
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) |
---|---|---|---|
25 Feb 2021 | AP01 | Appointment of Mr Sheraz Afzal as a director on 24 February 2021 | |
25 Feb 2021 | AP01 | Appointment of Mr Paul Mark Smith as a director on 24 February 2021 | |
25 Feb 2021 | AP01 | Appointment of Mr Adam Robert Freeman as a director on 24 February 2021 | |
10 Feb 2021 | AP01 | Appointment of Ms Joanne Marie Davis as a director on 8 February 2021 | |
28 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
08 Jan 2021 | AP01 | Appointment of Mr Gregory Peter Stevens as a director on 1 January 2021 | |
07 Jan 2021 | PSC07 | Cessation of Gregory Peter Stevens as a person with significant control on 31 December 2020 | |
31 Dec 2020 | TM01 | Termination of appointment of Gregory Peter Stevens as a director on 31 December 2020 | |
31 Dec 2020 | TM01 | Termination of appointment of Anthony Claytor as a director on 31 December 2020 | |
31 Dec 2020 | TM01 | Termination of appointment of Neil Leatherland as a director on 31 December 2020 | |
31 Dec 2020 | TM01 | Termination of appointment of John Stewart Fellows as a director on 31 December 2020 | |
31 Dec 2020 | PSC04 | Change of details for Mr Gregory Peter Stevens as a person with significant control on 31 December 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Mark Robert Fiander as a director on 8 December 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Jason Wassell as a director on 27 November 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Robert John Ashton as a director on 9 October 2020 | |
07 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
02 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
17 Apr 2019 | AD01 | Registered office address changed from Airedale House Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA to Unit G5, Spring Mill Main Street Wilsden Bradford West Yorkshire BD15 0DX on 17 April 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Robert John Ashton on 1 March 2019 | |
26 Feb 2019 | AP01 | Appointment of Mr Robert John Ashton as a director on 20 February 2019 | |
08 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
31 Jul 2018 | TM01 | Termination of appointment of Joanne Marie Davis as a director on 1 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Joanne Marie Davis as a director on 1 July 2018 |