ASSOCIATED COMMERCIAL FINANCE LIMITED
Company number 05042702
- Company Overview for ASSOCIATED COMMERCIAL FINANCE LIMITED (05042702)
- Filing history for ASSOCIATED COMMERCIAL FINANCE LIMITED (05042702)
- People for ASSOCIATED COMMERCIAL FINANCE LIMITED (05042702)
- Charges for ASSOCIATED COMMERCIAL FINANCE LIMITED (05042702)
- More for ASSOCIATED COMMERCIAL FINANCE LIMITED (05042702)
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) |
---|---|---|---|
05 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | AP01 | Appointment of Mr Nigel Patrick Mills as a director on 3 March 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from 1 Haywards Road, Charlton Kings Cheltenham Gloucestershire GL52 6RQ to 1St & 2Nd Floor Office Suite 105-107 Bath Road Cheltenham Gloucestershire GL53 7LE on 5 March 2015 | |
21 Oct 2014 | MR01 | Registration of charge 050427020001, created on 1 October 2014 | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Apr 2013 | CH01 | Director's details changed for Mr Angus St John Griffin on 24 April 2013 | |
24 Apr 2013 | CH03 | Secretary's details changed for Mr Angus St John Griffin on 24 April 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
27 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
09 Feb 2011 | TM01 | Termination of appointment of Richard Hirst as a director | |
20 Jul 2010 | AP01 | Appointment of Mr Richard William Hirst as a director | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
15 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
22 Oct 2009 | TM01 | Termination of appointment of Aaron Townsend as a director | |
26 Mar 2009 | 225 | Accounting reference date extended from 28/02/2009 to 28/08/2009 alignment with parent or subsidiary | |
26 Feb 2009 | 288a | Secretary appointed angus griffin | |
13 Feb 2009 | 363a | Return made up to 12/02/09; full list of members | |
01 Dec 2008 | 288b | Appointment terminate, director and secretary trudy jane wilden logged form |