Established in 2013, Auto Service Finance Ltd has its registered office in London, it's status is listed as "Active". The current directors of the company are listed as Brennan, Patrick Joseph Anthony, Jackson, James Edward, Manners, James Benjamin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRENNAN, Patrick Joseph Anthony | 06 December 2017 | - | 1 |
JACKSON, James Edward | 21 February 2014 | - | 1 |
MANNERS, James Benjamin | 07 October 2016 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 01 July 2020 | |
RESOLUTIONS - N/A | 01 July 2020 | |
SH01 - Return of Allotment of shares | 17 June 2020 | |
RP04SH01 - N/A | 03 March 2020 | |
CS01 - N/A | 25 February 2020 | |
RESOLUTIONS - N/A | 13 February 2020 | |
SH01 - Return of Allotment of shares | 12 February 2020 | |
MR04 - N/A | 07 February 2020 | |
MR04 - N/A | 07 February 2020 | |
AA - Annual Accounts | 31 January 2020 | |
AD01 - Change of registered office address | 19 December 2019 | |
MR01 - N/A | 23 October 2019 | |
RESOLUTIONS - N/A | 11 October 2019 | |
SH01 - Return of Allotment of shares | 01 October 2019 | |
RP04SH01 - N/A | 24 September 2019 | |
SH01 - Return of Allotment of shares | 05 June 2019 | |
TM01 - Termination of appointment of director | 03 May 2019 | |
SH01 - Return of Allotment of shares | 07 March 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 March 2019 | |
CS01 - N/A | 07 March 2019 | |
RP04CS01 - N/A | 21 February 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 03 July 2018 | |
AP01 - Appointment of director | 27 June 2018 | |
AA - Annual Accounts | 04 January 2018 | |
AP01 - Appointment of director | 15 December 2017 | |
PSC08 - N/A | 10 July 2017 | |
SH01 - Return of Allotment of shares | 05 July 2017 | |
CS01 - N/A | 28 June 2017 | |
SH01 - Return of Allotment of shares | 21 June 2017 | |
AA - Annual Accounts | 06 June 2017 | |
CH01 - Change of particulars for director | 24 April 2017 | |
AD01 - Change of registered office address | 24 April 2017 | |
CH01 - Change of particulars for director | 24 February 2017 | |
SH01 - Return of Allotment of shares | 07 November 2016 | |
AP01 - Appointment of director | 18 October 2016 | |
MR01 - N/A | 23 September 2016 | |
AR01 - Annual Return | 11 July 2016 | |
AD01 - Change of registered office address | 24 March 2016 | |
SH01 - Return of Allotment of shares | 18 January 2016 | |
SH01 - Return of Allotment of shares | 12 January 2016 | |
RP04 - N/A | 26 October 2015 | |
CH01 - Change of particulars for director | 20 October 2015 | |
AA - Annual Accounts | 29 September 2015 | |
SH01 - Return of Allotment of shares | 24 September 2015 | |
AR01 - Annual Return | 24 August 2015 | |
SH01 - Return of Allotment of shares | 24 August 2015 | |
AD01 - Change of registered office address | 03 August 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AP01 - Appointment of director | 20 April 2015 | |
AP01 - Appointment of director | 20 April 2015 | |
AP01 - Appointment of director | 20 April 2015 | |
MR01 - N/A | 07 February 2015 | |
AR01 - Annual Return | 19 August 2014 | |
TM01 - Termination of appointment of director | 26 March 2014 | |
SH01 - Return of Allotment of shares | 26 March 2014 | |
AD01 - Change of registered office address | 25 March 2014 | |
AP01 - Appointment of director | 26 February 2014 | |
TM01 - Termination of appointment of director | 17 July 2013 | |
AP01 - Appointment of director | 17 July 2013 | |
AP01 - Appointment of director | 17 July 2013 | |
AD01 - Change of registered office address | 17 July 2013 | |
NEWINC - New incorporation documents | 20 June 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 October 2019 | Outstanding |
N/A |
A registered charge | 20 September 2016 | Fully Satisfied |
N/A |
A registered charge | 03 February 2015 | Fully Satisfied |
N/A |