Established in 2004, Associated Commercial Finance Ltd have registered office in Gloucestershire, it's status at Companies House is "Active". There are 2 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOWNSEND, Aaron Richard | 12 February 2004 | 31 August 2009 | 1 |
WILDIN, Trudy Jane | 12 February 2004 | 25 November 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 June 2020 | |
CS01 - N/A | 23 March 2020 | |
TM01 - Termination of appointment of director | 12 November 2019 | |
TM02 - Termination of appointment of secretary | 12 November 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 03 May 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 21 May 2015 | |
AD01 - Change of registered office address | 12 May 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AP01 - Appointment of director | 05 March 2015 | |
AD01 - Change of registered office address | 05 March 2015 | |
MR01 - N/A | 21 October 2014 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 30 May 2013 | |
CH01 - Change of particulars for director | 24 April 2013 | |
CH03 - Change of particulars for secretary | 24 April 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 09 February 2012 | |
SH01 - Return of Allotment of shares | 03 February 2012 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 11 March 2011 | |
TM01 - Termination of appointment of director | 09 February 2011 | |
AP01 - Appointment of director | 20 July 2010 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 25 February 2010 | |
AR01 - Annual Return | 15 February 2010 | |
TM01 - Termination of appointment of director | 22 October 2009 | |
225 - Change of Accounting Reference Date | 26 March 2009 | |
288a - Notice of appointment of directors or secretaries | 26 February 2009 | |
363a - Annual Return | 13 February 2009 | |
288b - Notice of resignation of directors or secretaries | 01 December 2008 | |
288b - Notice of resignation of directors or secretaries | 27 November 2008 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 04 July 2007 | |
363a - Annual Return | 16 February 2007 | |
AA - Annual Accounts | 19 December 2006 | |
363a - Annual Return | 13 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2006 | |
AA - Annual Accounts | 15 September 2005 | |
363s - Annual Return | 03 March 2005 | |
225 - Change of Accounting Reference Date | 31 January 2005 | |
225 - Change of Accounting Reference Date | 17 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
288b - Notice of resignation of directors or secretaries | 04 March 2004 | |
288b - Notice of resignation of directors or secretaries | 04 March 2004 | |
NEWINC - New incorporation documents | 12 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 October 2014 | Outstanding |
N/A |