County Asset Finance Ltd was founded on 14 June 1995. This business does not have any directors. We do not know the number of employees at the business.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 11 February 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR01 - N/A | 12 January 2019 | |
MR01 - N/A | 12 January 2019 | |
CS01 - N/A | 10 October 2018 | |
TM01 - Termination of appointment of director | 25 July 2018 | |
AP01 - Appointment of director | 24 July 2018 | |
MR04 - N/A | 20 April 2018 | |
MR04 - N/A | 20 April 2018 | |
AA - Annual Accounts | 16 April 2018 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 10 March 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 28 October 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 26 April 2013 | |
TM01 - Termination of appointment of director | 13 March 2013 | |
AP01 - Appointment of director | 15 November 2012 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 10 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2011 | |
MG01 - Particulars of a mortgage or charge | 19 November 2010 | |
AR01 - Annual Return | 14 October 2010 | |
MG01 - Particulars of a mortgage or charge | 11 September 2010 | |
AA - Annual Accounts | 11 February 2010 | |
AR01 - Annual Return | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH03 - Change of particulars for secretary | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 09 October 2008 | |
395 - Particulars of a mortgage or charge | 24 September 2008 | |
363a - Annual Return | 17 July 2008 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 24 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2006 | |
363a - Annual Return | 11 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2006 | |
AA - Annual Accounts | 04 July 2006 | |
395 - Particulars of a mortgage or charge | 08 June 2006 | |
363s - Annual Return | 12 July 2005 | |
AA - Annual Accounts | 26 May 2005 | |
363s - Annual Return | 16 July 2004 | |
AA - Annual Accounts | 07 June 2004 | |
AA - Annual Accounts | 07 September 2003 | |
288a - Notice of appointment of directors or secretaries | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 29 August 2003 | |
363s - Annual Return | 08 July 2003 | |
AUD - Auditor's letter of resignation | 27 September 2002 | |
363s - Annual Return | 15 July 2002 | |
RESOLUTIONS - N/A | 27 December 2001 | |
MEM/ARTS - N/A | 27 December 2001 | |
288b - Notice of resignation of directors or secretaries | 27 December 2001 | |
CERTNM - Change of name certificate | 24 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 December 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 December 2001 | |
395 - Particulars of a mortgage or charge | 18 December 2001 | |
AA - Annual Accounts | 05 December 2001 | |
225 - Change of Accounting Reference Date | 17 September 2001 | |
AA - Annual Accounts | 20 July 2001 | |
363s - Annual Return | 26 June 2001 | |
AA - Annual Accounts | 01 August 2000 | |
363s - Annual Return | 28 July 2000 | |
287 - Change in situation or address of Registered Office | 21 July 2000 | |
395 - Particulars of a mortgage or charge | 29 March 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 2000 | |
395 - Particulars of a mortgage or charge | 01 March 2000 | |
RESOLUTIONS - N/A | 01 December 1999 | |
RESOLUTIONS - N/A | 01 December 1999 | |
123 - Notice of increase in nominal capital | 01 December 1999 | |
288a - Notice of appointment of directors or secretaries | 27 September 1999 | |
288b - Notice of resignation of directors or secretaries | 18 August 1999 | |
287 - Change in situation or address of Registered Office | 18 August 1999 | |
AA - Annual Accounts | 03 August 1999 | |
363s - Annual Return | 26 July 1999 | |
395 - Particulars of a mortgage or charge | 23 January 1999 | |
395 - Particulars of a mortgage or charge | 18 December 1998 | |
288a - Notice of appointment of directors or secretaries | 21 September 1998 | |
288b - Notice of resignation of directors or secretaries | 21 September 1998 | |
363s - Annual Return | 21 September 1998 | |
AA - Annual Accounts | 31 July 1998 | |
395 - Particulars of a mortgage or charge | 17 October 1997 | |
395 - Particulars of a mortgage or charge | 17 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 1997 | |
363s - Annual Return | 16 July 1997 | |
AA - Annual Accounts | 29 June 1997 | |
287 - Change in situation or address of Registered Office | 17 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 January 1997 | |
288a - Notice of appointment of directors or secretaries | 06 January 1997 | |
287 - Change in situation or address of Registered Office | 13 September 1996 | |
363s - Annual Return | 08 June 1996 | |
CERTNM - Change of name certificate | 15 April 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 December 1995 | |
287 - Change in situation or address of Registered Office | 03 November 1995 | |
395 - Particulars of a mortgage or charge | 08 September 1995 | |
288 - N/A | 23 August 1995 | |
288 - N/A | 16 June 1995 | |
NEWINC - New incorporation documents | 14 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 January 2019 | Outstanding |
N/A |
A registered charge | 11 January 2019 | Outstanding |
N/A |
Charge over deposit | 18 November 2010 | Fully Satisfied |
N/A |
Charge over deposit | 31 August 2010 | Fully Satisfied |
N/A |
Master block discounting agreement | 22 September 2008 | Fully Satisfied |
N/A |
Mortgage | 31 May 2006 | Outstanding |
N/A |
Mortgage debenture | 10 December 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 16 March 2000 | Fully Satisfied |
N/A |
Legal charge under block discounting agreement | 25 February 2000 | Fully Satisfied |
N/A |
Block discounting agreement | 22 January 1999 | Fully Satisfied |
N/A |
Master block discounting agreement (the "block discounting agreement") | 07 December 1998 | Fully Satisfied |
N/A |
Chattel mortgage | 14 October 1997 | Fully Satisfied |
N/A |
Fixed charge on book and other debts | 14 October 1997 | Fully Satisfied |
N/A |
Debenture | 01 September 1995 | Fully Satisfied |
N/A |