-
CONSUMER DISPUTE RESOLUTION LIMITED - Unit 12 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 09189773
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 12 Walker Avenue
- Wolverton Mill
- Milton Keynes
- Buckinghamshire
- MK12 5TW
- England Unit 12 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW, England UK
Management
- Managing Directors
- SEATON, John Gavin
- BROOKS, Christina Ann Marie
- FACENFIELD, John
- PEACOCK, William Eric, Sir
Company Details
- Type of Business
- private-limited-guarant-nsc
- Incorporated
- 2014-08-28
- Age Of Company 2014-08-28 10 years
- SIC/NACE
- 98100
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- RETAIL ARBITRATION SERVICE LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-09-11
- Last Date: 2024-08-28
-
CONSUMER DISPUTE RESOLUTION LIMITED Company Description
- CONSUMER DISPUTE RESOLUTION LIMITED is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no 09189773. Its current trading status is "live". It was registered 2014-08-28. It was previously called RETAIL ARBITRATION SERVICE LIMITED. It has declared SIC or NACE codes as "98100". It has 4 directors It can be contacted at Unit 12 Walker Avenue .
Get CONSUMER DISPUTE RESOLUTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Consumer Dispute Resolution Limited - Unit 12 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
- 2014-08-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CONSUMER DISPUTE RESOLUTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-02-01) - AP01
-
second-filing-of-director-appointment-with-name (2024-02-26) - RP04AP01
-
termination-director-company-with-name-termination-date (2024-02-26) - TM01
-
appoint-person-director-company-with-name-date (2024-03-28) - AP01
-
termination-director-company-with-name-termination-date (2024-05-08) - TM01
-
confirmation-statement-with-no-updates (2024-09-12) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-10-12) - AA
-
confirmation-statement-with-no-updates (2023-09-14) - CS01
-
notification-of-a-person-with-significant-control (2023-03-16) - PSC02
-
change-to-a-person-with-significant-control (2023-03-16) - PSC05
-
cessation-of-a-person-with-significant-control (2023-03-16) - PSC07
-
cessation-of-a-person-with-significant-control (2023-07-26) - PSC07
-
notification-of-a-person-with-significant-control-statement (2023-07-26) - PSC08
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-04-08) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-09-29) - AA
-
confirmation-statement-with-no-updates (2022-09-26) - CS01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-03-16) - TM01
-
appoint-person-director-company-with-name-date (2021-03-16) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2021-09-29) - AA
-
mortgage-satisfy-charge-full (2021-12-30) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-22) - MR01
-
confirmation-statement-with-no-updates (2021-09-16) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-24) - AA
-
confirmation-statement-with-no-updates (2020-10-12) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-09-30) - AA
-
confirmation-statement-with-no-updates (2019-09-13) - CS01
-
termination-director-company-with-name-termination-date (2019-05-28) - TM01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-09-13) - PSC04
-
appoint-person-director-company-with-name-date (2018-02-06) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-08) - MR01
-
change-person-director-company-with-change-date (2018-02-07) - CH01
-
accounts-with-accounts-type-small (2018-06-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-06) - AD01
-
confirmation-statement-with-no-updates (2018-09-13) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-02) - TM01
-
confirmation-statement-with-no-updates (2017-08-30) - CS01
-
accounts-with-accounts-type-small (2017-09-22) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-09-23) - AA
-
confirmation-statement-with-updates (2016-09-07) - CS01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-09-09) - AP01
-
accounts-with-accounts-type-dormant (2015-09-21) - AA
-
annual-return-company-with-made-up-date-no-member-list (2015-09-21) - AR01
-
change-person-director-company-with-change-date (2015-09-21) - CH01
-
change-account-reference-date-company-previous-shortened (2015-09-11) - AA01
-
certificate-change-of-name-company (2015-05-18) - CERTNM
-
termination-director-company-with-name-termination-date (2015-10-29) - TM01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-10) - AD01
-
incorporation-company (2014-08-28) - NEWINC