- Company Overview for ASSET FINANCE HOLDCO LIMITED (11590363)
- Filing history for ASSET FINANCE HOLDCO LIMITED (11590363)
- People for ASSET FINANCE HOLDCO LIMITED (11590363)
- Charges for ASSET FINANCE HOLDCO LIMITED (11590363)
- More for ASSET FINANCE HOLDCO LIMITED (11590363)
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) |
---|---|---|---|
25 Sep 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
02 Nov 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
08 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
06 Jan 2023 | AD01 | Registered office address changed from 4th Floor, 15 Golden Square London W1F 9JG England to 3rd Floor 22 Old Bond Street London W1S 4PY on 6 January 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
16 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Sep 2022 | MA | Memorandum and Articles of Association | |
11 Apr 2022 | TM01 | Termination of appointment of Elissa Meghan Von Broembsen-Kluever as a director on 11 April 2022 | |
01 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Oct 2020 | PSC07 | Cessation of John Mcfadden as a person with significant control on 30 September 2020 | |
06 Oct 2020 | PSC01 | Notification of Steven Andrew Clark as a person with significant control on 30 September 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
16 Sep 2020 | AD01 | Registered office address changed from 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE England to 4th Floor, 15 Golden Square London W1F 9JG on 16 September 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Sandra Bernadette Fernandes as a director on 16 September 2020 | |
06 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Jul 2020 | AP01 | Appointment of Mrs Elissa Meghan Von Broembsen-Kluever as a director on 28 July 2020 | |
28 Jul 2020 | AP01 | Appointment of Mr Steven Andrew Clark as a director on 28 July 2020 | |
26 Nov 2019 | MR04 | Satisfaction of charge 115903630001 in full | |
22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 6 November 2019
|
|
14 Nov 2019 | AD01 | Registered office address changed from C/O Omni Partners Llp 6th Floor 7 Air Street London W1B 5AD United Kingdom to 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE on 14 November 2019 |