CREDITSURE LIMITED
Status | ACTIVE |
Company No. | 05675767 |
Category | Private Limited Company |
Incorporated | 16 Jan 2006 |
Age | 18 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CREDITSURE LIMITED is an active private limited company with number 05675767. It was incorporated 18 years, 4 months, 14 days ago, on 16 January 2006. The company address is Archwood Accountants 46-48 Long Street Archwood Accountants 46-48 Long Street, Manchester, M24 6UQ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Address
Type: AD01
Old address: Suite 3, Preference House 101 King Street Knutsford Cheshire WA16 6EQ England
New address: Archwood Accountants 46-48 Long Street Middleton Manchester M24 6UQ
Change date: 2024-04-23
Documents
Change to a person with significant control
Date: 13 Mar 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marc Anthony Curtis-Smith
Change date: 2024-02-28
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 08 Sep 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Termination director company with name termination date
Date: 29 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Dawn Bamber
Termination date: 2022-03-28
Documents
Cessation of a person with significant control
Date: 29 Mar 2022
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pamela Dawn Bamber
Cessation date: 2022-03-28
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
New address: Suite 3, Preference House 101 King Street Knutsford Cheshire WA16 6EQ
Change date: 2022-02-18
Old address: Unit 1C Maple Court Maple View Whitemoss Business Park Skelmersdale Lancashire WN8 9TW
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 28 Jun 2019
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-15
Officer name: Ms Pamela Dawn Prescott
Documents
Change to a person with significant control
Date: 28 Jun 2019
Action Date: 15 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Pamela Dawn Prescott
Change date: 2019-06-15
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jul 2018
Action Date: 03 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056757670001
Charge creation date: 2018-07-03
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 12 Apr 2016
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2009-10-01
Officer name: Ms Pamela Dawn Prescott
Documents
Termination director company with name termination date
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Dawn Prescott
Termination date: 2016-03-15
Documents
Termination secretary company with name termination date
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-15
Officer name: Pamela Dawn Prescott
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Change person director company with change date
Date: 28 Oct 2011
Action Date: 28 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-28
Officer name: Mrs Pamela Curtis-Smith
Documents
Change person secretary company with change date
Date: 28 Oct 2011
Action Date: 28 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-28
Officer name: Mrs Pamela Curtis-Smith
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / pamela curtis-smith / 23/09/2009
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / pamela curtis-smith / 23/09/2009
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / marc curtis smith / 23/09/2009
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 23 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 23/09/2008 from certacs house, westgate skelmersdale lancashire WN8 8AZ
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 24 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 17 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09983944 |
Status: | ACTIVE |
Category: | Private Limited Company |
266 BROWNHILL ROAD,LONDON,SE6 1AU
Number: | 11420238 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 METHLICK BRAE,GLENROTHES,KY7 6UF
Number: | SC597380 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MAIN ROAD,SELBY,YO8 8QJ
Number: | 09809411 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 TO 21 MONTON GREEN MONTON GREEN,MANCHESTER,M30 9LE
Number: | 11817317 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 TRENT ROAD,CHELMSFORD,CM1 2LQ
Number: | 11793997 |
Status: | ACTIVE |
Category: | Private Limited Company |