CERBERUS RECEIVABLES MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a small company made up to 2024-10-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Appointment of Miss Katie Pomfret as a director on 2024-10-01

View Document

14/06/2414 June 2024 Director's details changed for Mr Andrew William Roe on 2024-06-01

View Document

08/05/248 May 2024 Accounts for a small company made up to 2023-10-31

View Document

23/02/2423 February 2024 Termination of appointment of Christine Vera Greenhalgh as a director on 2024-02-14

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/05/232 May 2023 Accounts for a small company made up to 2022-10-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

17/01/2317 January 2023 Notification of Cerberus Holdings Limited as a person with significant control on 2016-04-06

View Document

17/01/2317 January 2023 Cessation of Andrew William Roe as a person with significant control on 2016-04-06

View Document

17/01/2317 January 2023 Cessation of Simon Merrett as a person with significant control on 2016-04-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/04/228 April 2022 Termination of appointment of John Stuart Potts as a director on 2022-03-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Accounts for a small company made up to 2020-10-31

View Document

01/05/151 May 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual return made up to 14 March 2014 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR SIMON MERRETT

View Document

24/01/1424 January 2014 COMPANY NAME CHANGED YORKSHIRE ENFORCEMENT AGENCY LIMITED
CERTIFICATE ISSUED ON 24/01/14

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1231 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

23/01/1123 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/01/1015 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES SAMUEL WALKER / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ROE / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMUEL WALKER / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILSON / 01/10/2009

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY APPOINTED JAMES SAMUEL WALKER

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY ANDREW WILSON

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 3RD FLOOR BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0320 May 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/05/0320 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

18/03/0318 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

31/05/0031 May 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 COMPANY NAME CHANGED THE YORKSHIRE ENFORCEMENT AGENCY LIMITED CERTIFICATE ISSUED ON 28/08/97

View Document

26/08/9726 August 1997 CASTING VOTE 07/07/97

View Document

26/08/9726 August 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

09/05/979 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company