Advanced company searchLink opens in new window

ASSOCIATED COMMERCIAL FINANCE LIMITED

Company number 05042702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 40,000
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
  • GBP 40,000
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
  • GBP 30,000
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