About

Registered Number: 06032187
Date of Incorporation: 18/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 100 Avebury Boulevard, Milton Keynes, MK9 1FH,

 

Ccuk Finance Ltd was founded on 18 December 2006, it's status at Companies House is "Active". There are 8 directors listed as Mccamey, William Raymond, Crowe, Jacob Freddie, Dierker, Daniel Gerhard, Howard, Jeffrey Alan, Lass, Bettie Jean, Putnam, Jay Dillard, Sharpe, Karen Sabina, Yates, Andrew Arthur for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWE, Jacob Freddie 12 February 2007 31 July 2008 1
DIERKER, Daniel Gerhard 31 July 2008 17 March 2015 1
HOWARD, Jeffrey Alan 24 January 2007 17 March 2015 1
LASS, Bettie Jean 02 July 2012 26 May 2015 1
PUTNAM, Jay Dillard 02 July 2012 08 August 2014 1
SHARPE, Karen Sabina 17 March 2015 30 June 2017 1
YATES, Andrew Arthur 12 February 2007 28 May 2010 1
Secretary Name Appointed Resigned Total Appointments
MCCAMEY, William Raymond 24 January 2007 31 July 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 March 2020
CH04 - Change of particulars for corporate secretary 10 March 2020
PSC05 - N/A 09 March 2020
CS01 - N/A 10 January 2020
CH01 - Change of particulars for director 10 January 2020
CH01 - Change of particulars for director 10 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 30 June 2017
CS01 - N/A 19 December 2016
CH01 - Change of particulars for director 19 December 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 17 March 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
CERTNM - Change of name certificate 14 December 2012
AP01 - Appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
AA - Annual Accounts 02 May 2012
SH01 - Return of Allotment of shares 22 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 27 April 2011
SH01 - Return of Allotment of shares 17 February 2011
SH01 - Return of Allotment of shares 01 February 2011
RESOLUTIONS - N/A 14 January 2011
SH01 - Return of Allotment of shares 14 January 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 27 July 2010
TM01 - Termination of appointment of director 25 June 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 05 November 2009
287 - Change in situation or address of Registered Office 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 30 September 2008
287 - Change in situation or address of Registered Office 04 August 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
363a - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
287 - Change in situation or address of Registered Office 22 June 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
MEM/ARTS - N/A 22 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
CERTNM - Change of name certificate 23 January 2007
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.