COMMERCIAL DEBT COLLECTIONS LIMITED - CASTLEFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-01 View Report
Accounts. Accounts type dormant. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-09-09 View Report
Persons with significant control. Psc name: Mr Paul O'rourke. Change date: 2022-08-23. 2022-08-30 View Report
Officers. Change date: 2022-08-23. Officer name: Mr Paul O'rourke. 2022-08-30 View Report
Persons with significant control. Change date: 2022-08-23. Psc name: Mr Paul O'rourke. 2022-08-30 View Report
Accounts. Accounts type dormant. 2022-05-27 View Report
Address. New address: 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ. Old address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom. Change date: 2022-02-17. 2022-02-17 View Report
Confirmation statement. Statement with no updates. 2021-08-27 View Report
Accounts. Accounts type dormant. 2020-11-25 View Report
Confirmation statement. Statement with updates. 2020-09-10 View Report
Accounts. Accounts type dormant. 2020-05-05 View Report
Confirmation statement. Statement with no updates. 2019-09-26 View Report
Persons with significant control. Psc name: Donald Alexander Payne. Cessation date: 2019-07-05. 2019-08-28 View Report
Persons with significant control. Psc name: Paul O'rourke. Notification date: 2019-07-05. 2019-08-28 View Report
Officers. Officer name: Donald Alexander Payne. Termination date: 2019-07-05. 2019-08-28 View Report
Officers. Officer name: Mr Paul O'rourke. Appointment date: 2019-07-05. 2019-08-28 View Report
Accounts. Accounts type dormant. 2019-04-08 View Report
Address. Change date: 2019-04-08. Old address: 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW. New address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ. 2019-04-08 View Report
Confirmation statement. Statement with no updates. 2018-08-24 View Report
Accounts. Accounts type dormant. 2018-01-12 View Report
Confirmation statement. Statement with updates. 2017-08-29 View Report
Persons with significant control. Psc name: Donald Payne. Notification date: 2016-04-06. 2017-08-29 View Report
Accounts. Accounts type dormant. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2016-09-02 View Report
Accounts. Accounts type total exemption small. 2016-05-19 View Report
Annual return. With made up date full list shareholders. 2015-09-25 View Report
Accounts. Accounts type dormant. 2014-11-24 View Report
Annual return. With made up date full list shareholders. 2014-09-19 View Report
Officers. Appointment date: 2014-08-22. Officer name: Mr Donald Alexander Payne. 2014-09-19 View Report
Officers. Officer name: Zoe Eileen Hynes. Termination date: 2014-08-22. 2014-09-19 View Report
Accounts. Accounts type dormant. 2014-05-14 View Report
Address. Change date: 2014-02-03. Old address: 3 Kelvin Street Manchester Greater Manchester M4 1ET. 2014-02-03 View Report
Annual return. With made up date full list shareholders. 2013-10-17 View Report
Accounts. Accounts type dormant. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2012-09-03 View Report
Accounts. Accounts type dormant. 2012-05-01 View Report
Annual return. With made up date. 2011-08-31 View Report
Accounts. Accounts type dormant. 2011-02-16 View Report
Annual return. With made up date full list shareholders. 2010-11-19 View Report
Accounts. Accounts type dormant. 2010-01-09 View Report
Annual return. With made up date full list shareholders. 2009-10-29 View Report
Officers. Officer name: Nhc Nominee Secretaries Limited. 2009-10-29 View Report
Officers. Officer name: Nhc Nominee Directors Limited. 2009-10-29 View Report
Officers. Officer name: Zoe Hynes. 2009-10-29 View Report
Address. Old address: Suite 33-36, Barton Arcade Manchester Manchester M3 2BW. Change date: 2009-10-29. 2009-10-29 View Report
Annual return. Legacy. 2009-03-09 View Report
Officers. Description: Director's change of particulars / nhc nominee directors LIMITED / 22/08/2008. 2009-03-09 View Report
Officers. Description: Secretary's change of particulars / nhc nominee secretaries LIMITED / 22/08/2008. 2009-03-09 View Report
Accounts. Accounts type dormant. 2009-01-13 View Report