- Company Overview for CUMBRIA ASSET FINANCE LIMITED (04627832)
- Filing history for CUMBRIA ASSET FINANCE LIMITED (04627832)
- People for CUMBRIA ASSET FINANCE LIMITED (04627832)
- More for CUMBRIA ASSET FINANCE LIMITED (04627832)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2014 | AP03 | Appointment of Mrs Julia Kay Oliphant as a secretary on 1 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Alan Walker Kelly as a director on 31 October 2014 | |
06 Nov 2014 | TM02 | Termination of appointment of Joan Kelly as a secretary on 31 October 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
15 Feb 2012 | AD02 | Register inspection address has been changed from Low Meadow Nealhouse Carlisle Carlisle Cumbria CA5 6LH | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Oct 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 31 March 2010 | |
21 Jun 2010 | AD01 | Registered office address changed from Low Meadow Nealhouse Carlisle Carlisle Cumbria CA5 6LH on 21 June 2010 | |
18 Jun 2010 | AP01 | Appointment of Mr Peter John Oliphant as a director | |
05 Mar 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
05 Mar 2010 | AD01 | Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY on 5 March 2010 | |
05 Mar 2010 | AD02 | Register inspection address has been changed | |
05 Mar 2010 | CH01 | Director's details changed for Alan Walker Kelly on 1 January 2010 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Feb 2009 | 363a | Return made up to 03/01/09; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
22 Jan 2008 | 363a | Return made up to 03/01/08; full list of members | |
09 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
14 Mar 2007 | 363a | Return made up to 03/01/07; full list of members |