About

Registered Number: 05042702
Date of Incorporation: 12/02/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 1 Haywards Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6RQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.