- Company Overview for ASSET FINANCE UK LIMITED (05168578)
- Filing history for ASSET FINANCE UK LIMITED (05168578)
- People for ASSET FINANCE UK LIMITED (05168578)
- Charges for ASSET FINANCE UK LIMITED (05168578)
- Insolvency for ASSET FINANCE UK LIMITED (05168578)
- More for ASSET FINANCE UK LIMITED (05168578)
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) |
---|---|---|---|
31 Oct 2016 | MR01 | Registration of charge 051685780011, created on 28 October 2016 | |
31 Oct 2016 | MR01 | Registration of charge 051685780010, created on 28 October 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Ground Floor the Cottage Springfield House White House Lane Yeadon Leeds West Yorkshire LS19 7UE to Ground Floor, Mayesbrook House Lawnswood Business Park, Redverse Close Leeds West Yorkshire LS16 6QY on 14 October 2016 | |
10 Oct 2016 | MR01 | Registration of charge 051685780009, created on 21 September 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | CH01 | Director's details changed for Mr Nigel Roderick Mckenzie on 2 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
29 Oct 2013 | MR04 | Satisfaction of charge 7 in full | |
27 Sep 2013 | MR01 | Registration of charge 051685780008 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2012 | |
18 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 18 April 2011
|
|
18 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2012 | AR01 |
Annual return made up to 1 July 2012 with full list of shareholders
|
|
30 Jan 2012 | CH01 | Director's details changed for Mr Nigel Roderick Mckenzie on 1 September 2011 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |