CALL@CREDIT PLC

06397860
ONE PARK LANE LEEDS WEST YORKSHIRE LS3 1EP

Documents

Documents
Date Category Description Pages
12 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Jul 2020 accounts Annual Accounts 7 Buy now
22 May 2020 officers Appointment of director (Mr William John Flynn) 2 Buy now
19 May 2020 officers Change of particulars for director (Mr Satrijit Saha) 2 Buy now
09 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2020 officers Appointment of director (Mr Satrijit Saha) 2 Buy now
09 Mar 2020 officers Termination of appointment of director (Colin James Rutter) 1 Buy now
09 Mar 2020 officers Termination of appointment of secretary (Colin James Rutter) 1 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2019 accounts Annual Accounts 6 Buy now
05 Apr 2019 officers Termination of appointment of director (Robert Kenneth Campbell Munro) 1 Buy now
21 Mar 2019 officers Appointment of director (Mr Mark Edward Horsey) 2 Buy now
21 Mar 2019 officers Termination of appointment of director (Michael Jon Gordon) 1 Buy now
21 Mar 2019 officers Appointment of director (Mr Colin James Rutter) 2 Buy now
21 Mar 2019 officers Appointment of secretary (Mr Colin James Rutter) 2 Buy now
21 Mar 2019 officers Termination of appointment of secretary (Robert Kenneth Campbell Munro) 1 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 6 Buy now
16 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 6 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 6 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
06 Oct 2015 officers Change of particulars for director (Mr Michael Jon Gordon) 2 Buy now
11 Jun 2015 accounts Annual Accounts 6 Buy now
15 May 2015 officers Appointment of secretary (Mr Robert Kenneth Campbell Munro) 2 Buy now
15 May 2015 officers Appointment of director (Mr Robert Kenneth Campbell Munro) 2 Buy now
15 May 2015 officers Termination of appointment of director (Elizabeth Anne Richards) 1 Buy now
15 May 2015 officers Termination of appointment of secretary (Elizabeth Anne Richards) 1 Buy now
23 Jan 2015 officers Appointment of director (Mr Michael Jon Gordon) 2 Buy now
06 Jan 2015 officers Termination of appointment of director (John Francis Mcandrew) 1 Buy now
06 Nov 2014 annual-return Annual Return 4 Buy now
03 Jul 2014 accounts Annual Accounts 6 Buy now
06 Nov 2013 annual-return Annual Return 4 Buy now
21 Jun 2013 accounts Annual Accounts 6 Buy now
16 Oct 2012 annual-return Annual Return 4 Buy now
22 Jun 2012 accounts Annual Accounts 6 Buy now
01 Nov 2011 annual-return Annual Return 4 Buy now
16 Jun 2011 accounts Annual Accounts 6 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 accounts Annual Accounts 5 Buy now
01 Jun 2010 officers Termination of appointment of director (Michael Green) 1 Buy now
22 Jan 2010 officers Appointment of director (Mr John Francis Mcandrew) 2 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2009 officers Appointment of secretary (Elizabeth Anne Richards) 3 Buy now
17 Dec 2009 officers Termination of appointment of secretary (Gillian Davidson) 2 Buy now
22 Oct 2009 annual-return Annual Return 5 Buy now
22 Oct 2009 officers Change of particulars for director (Elizabeth Anne Richards) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Michael John Green) 2 Buy now
22 Oct 2009 officers Change of particulars for secretary (Mrs Gillian Mary Davidson) 1 Buy now
11 May 2009 accounts Annual Accounts 5 Buy now
20 Oct 2008 annual-return Return made up to 12/10/08; full list of members 4 Buy now
29 Nov 2007 officers New secretary appointed 2 Buy now
29 Nov 2007 officers New director appointed 3 Buy now
29 Nov 2007 officers New director appointed 3 Buy now
29 Nov 2007 accounts Accounting reference date extended from 31/10/08 to 31/12/08 1 Buy now
29 Nov 2007 officers Secretary resigned 1 Buy now
29 Nov 2007 officers Director resigned 1 Buy now
29 Nov 2007 officers Director resigned 1 Buy now
29 Nov 2007 address Registered office changed on 29/11/07 from: 100 barbirolli square manchester lancashire M2 3AB 1 Buy now
12 Oct 2007 incorporation Incorporation Company 18 Buy now