About

Registered Number: 03941957
Date of Incorporation: 07/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 12 Hop Gardens, Henley On Thames, Oxfordshire, RG9 2EH

 

Having been setup in 2000, Credit Manager Ltd has its registered office in Oxfordshire, it's status at Companies House is "Active". There are no directors listed for Credit Manager Ltd in the Companies House registry. We do not know the number of employees at Credit Manager Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 07 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 11 December 2013
TM01 - Termination of appointment of director 11 November 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 08 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 22 March 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 02 January 2002
287 - Change in situation or address of Registered Office 14 November 2001
363s - Annual Return 27 April 2001
288b - Notice of resignation of directors or secretaries 05 October 2000
287 - Change in situation or address of Registered Office 20 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
287 - Change in situation or address of Registered Office 09 June 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
287 - Change in situation or address of Registered Office 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
CERTNM - Change of name certificate 20 March 2000
NEWINC - New incorporation documents 07 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.