Having been setup in 2005, Consumer Credit Counselling Service Voluntary Arrangements Ltd has its registered office in West Yorkshire. Bradford, Rachel Julia, O'connor, Michael Cornelius, Sobo-allen, Femi are the current directors of this business. We do not know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADFORD, Rachel Julia | 31 October 2014 | 17 March 2016 | 1 |
O'CONNOR, Michael Cornelius | 17 March 2016 | 03 June 2016 | 1 |
SOBO-ALLEN, Femi | 20 May 2016 | 15 July 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 10 January 2020 | |
CH01 - Change of particulars for director | 05 September 2019 | |
AA - Annual Accounts | 16 August 2019 | |
CS01 - N/A | 03 December 2018 | |
AP01 - Appointment of director | 27 November 2018 | |
TM01 - Termination of appointment of director | 09 October 2018 | |
AA - Annual Accounts | 20 September 2018 | |
AP01 - Appointment of director | 29 June 2018 | |
AP01 - Appointment of director | 21 March 2018 | |
CS01 - N/A | 13 December 2017 | |
TM01 - Termination of appointment of director | 20 November 2017 | |
AP01 - Appointment of director | 06 October 2017 | |
AA - Annual Accounts | 08 August 2017 | |
CS01 - N/A | 02 December 2016 | |
AUD - Auditor's letter of resignation | 24 October 2016 | |
AA - Annual Accounts | 02 October 2016 | |
TM02 - Termination of appointment of secretary | 02 August 2016 | |
AP01 - Appointment of director | 10 June 2016 | |
AP03 - Appointment of secretary | 10 June 2016 | |
TM02 - Termination of appointment of secretary | 07 June 2016 | |
AP03 - Appointment of secretary | 05 April 2016 | |
TM02 - Termination of appointment of secretary | 04 April 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AP01 - Appointment of director | 25 November 2015 | |
TM01 - Termination of appointment of director | 25 November 2015 | |
AP01 - Appointment of director | 25 November 2015 | |
TM01 - Termination of appointment of director | 09 November 2015 | |
AA - Annual Accounts | 07 September 2015 | |
AP01 - Appointment of director | 31 July 2015 | |
TM01 - Termination of appointment of director | 31 March 2015 | |
AR01 - Annual Return | 02 January 2015 | |
CH01 - Change of particulars for director | 02 January 2015 | |
AP03 - Appointment of secretary | 02 January 2015 | |
TM02 - Termination of appointment of secretary | 02 January 2015 | |
AD04 - Change of location of company records to the registered office | 26 November 2014 | |
TM01 - Termination of appointment of director | 19 August 2014 | |
AA - Annual Accounts | 15 July 2014 | |
TM01 - Termination of appointment of director | 08 May 2014 | |
AP01 - Appointment of director | 12 March 2014 | |
AR01 - Annual Return | 31 December 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 August 2013 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 November 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2012 | |
MISC - Miscellaneous document | 15 November 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 19 August 2011 | |
AP01 - Appointment of director | 23 March 2011 | |
TM01 - Termination of appointment of director | 23 March 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 16 July 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
288a - Notice of appointment of directors or secretaries | 25 August 2009 | |
AA - Annual Accounts | 18 June 2009 | |
363a - Annual Return | 13 January 2009 | |
AA - Annual Accounts | 22 July 2008 | |
288b - Notice of resignation of directors or secretaries | 25 June 2008 | |
363a - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 03 October 2007 | |
395 - Particulars of a mortgage or charge | 20 March 2007 | |
363a - Annual Return | 15 January 2007 | |
288a - Notice of appointment of directors or secretaries | 08 January 2007 | |
288a - Notice of appointment of directors or secretaries | 02 November 2006 | |
288b - Notice of resignation of directors or secretaries | 02 November 2006 | |
287 - Change in situation or address of Registered Office | 21 September 2006 | |
CERTNM - Change of name certificate | 02 May 2006 | |
288b - Notice of resignation of directors or secretaries | 24 January 2006 | |
288b - Notice of resignation of directors or secretaries | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 24 January 2006 | |
287 - Change in situation or address of Registered Office | 24 January 2006 | |
NEWINC - New incorporation documents | 20 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 March 2007 | Fully Satisfied |
N/A |