Advanced company searchLink opens in new window

FOUNDATION FOR CREDIT COUNSELLING

Company number 02757055

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 May 2024 AP03 Appointment of Mrs Catherine Jennifer Smith as a secretary on 24 April 2024
02 May 2024 TM01 Termination of appointment of John Guthrie Griffith-Jones as a director on 30 April 2024
11 Mar 2024 CH01 Director's details changed for Miss Susan Acton on 29 February 2024
02 Jan 2024 AP01 Appointment of Ms Janet Edna Pope as a director on 1 January 2024
13 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
04 Jul 2023 AP01 Appointment of Miss Susan Acton as a director on 1 July 2023
03 Jul 2023 AP01 Appointment of Mr Michael St John Ashley as a director on 1 July 2023
03 Jul 2023 AP01 Appointment of Mrs Elizabeth Mary Harding as a director on 1 July 2023
17 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
19 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
25 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
22 Jul 2022 TM01 Termination of appointment of Monica Kalia as a director on 22 July 2022
07 Jul 2022 TM01 Termination of appointment of Andrew Ratcliffe Hill as a director on 1 July 2022
06 Jun 2022 TM01 Termination of appointment of Josh Carl Bell as a director on 31 May 2022
18 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
18 Oct 2021 AD02 Register inspection address has been changed from 8th Floor Tower North Merrion Way Leeds LS2 8PA England to 123 Albion Street Leeds West Yorkshire LS2 8ER
07 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
11 Jul 2021 AP01 Appointment of Mrs Yvonne Jean Macdermid as a director on 1 July 2021
01 Jun 2021 TM01 Termination of appointment of Susan Tangier Lewis as a director on 1 June 2021
17 May 2021 AD01 Registered office address changed from Wade House Merrion Centre Leeds LS2 8NG to 123 Albion Street Leeds LS2 8ER on 17 May 2021
03 Feb 2021 AP01 Appointment of Mr Christopher Mark Wood as a director on 1 February 2021
12 Oct 2020 CH01 Director's details changed for Mr Joshua Carl Bell on 10 October 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
01 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
30 Apr 2020 TM01 Termination of appointment of John Anthony Fingleton as a director on 30 April 2020