About

Registered Number: 04996005
Date of Incorporation: 16/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 528 Wimborne Road, Bournemouth, Dorset, BH9 2EX,

 

Asn Capital Investments Ltd was founded on 16 December 2003 and has its registered office in Bournemouth in Dorset, it has a status of "Active". There is one director listed as Crawford, John Watson for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRAWFORD, John Watson 21 December 2004 04 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AD01 - Change of registered office address 27 February 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 18 May 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 29 September 2016
MR01 - N/A 13 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 21 September 2015
MR04 - N/A 15 September 2015
MR04 - N/A 15 September 2015
MR04 - N/A 15 September 2015
MR04 - N/A 15 September 2015
MR01 - N/A 04 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 30 September 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 March 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 March 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 March 2013
MG01 - Particulars of a mortgage or charge 25 January 2013
AR01 - Annual Return 21 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG01 - Particulars of a mortgage or charge 24 November 2012
MG01 - Particulars of a mortgage or charge 24 November 2012
AA - Annual Accounts 05 October 2012
RESOLUTIONS - N/A 13 August 2012
SH01 - Return of Allotment of shares 07 August 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2010
MG01 - Particulars of a mortgage or charge 04 December 2010
AA - Annual Accounts 29 September 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
AR01 - Annual Return 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 04 August 2009
CERTNM - Change of name certificate 29 April 2009
AA - Annual Accounts 20 February 2009
395 - Particulars of a mortgage or charge 19 February 2009
395 - Particulars of a mortgage or charge 19 February 2009
363a - Annual Return 31 December 2008
353 - Register of members 30 December 2008
287 - Change in situation or address of Registered Office 30 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 December 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 27 December 2007
287 - Change in situation or address of Registered Office 05 July 2007
363a - Annual Return 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
RESOLUTIONS - N/A 26 August 2005
RESOLUTIONS - N/A 26 August 2005
AA - Annual Accounts 26 August 2005
395 - Particulars of a mortgage or charge 09 February 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
363s - Annual Return 10 January 2005
395 - Particulars of a mortgage or charge 08 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
287 - Change in situation or address of Registered Office 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2016 Outstanding

N/A

A registered charge 24 August 2015 Outstanding

N/A

Mortgage 22 January 2013 Outstanding

N/A

Mortgage 02 January 2013 Outstanding

N/A

Mortgage 02 January 2013 Outstanding

N/A

Mortgage 02 January 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 16 November 2012 Outstanding

N/A

Debenture 16 November 2012 Outstanding

N/A

Legal charge 26 November 2010 Fully Satisfied

N/A

Legal mortgage 31 December 2009 Fully Satisfied

N/A

Legal charge 17 February 2009 Fully Satisfied

N/A

Debenture 17 February 2009 Fully Satisfied

N/A

Debenture 07 February 2005 Fully Satisfied

N/A

Legal mortgage 22 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.