CUMBRIA ASSET FINANCE LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

10/01/2210 January 2022 Change of details for Mr Peter John Oliphant as a person with significant control on 2021-02-08

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Registered office address changed from Unit 3 & 4 Redhills Lane Redhills Penrith Cumbria CA11 0DT United Kingdom to Cotton Court Business Centre Cotton Court Church Street Preston PR1 3BY on 2021-12-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 2 TOWER OFFICES BROUGHAM HALL BROUGHAM PENRITH CUMBRIA CA10 2DE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/01/167 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY JOAN KELLY

View Document

06/11/146 November 2014 SECRETARY APPOINTED MRS JULIA KAY OLIPHANT

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN KELLY

View Document

14/01/1414 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 SAIL ADDRESS CHANGED FROM: LOW MEADOW NEALHOUSE CARLISLE CARLISLE CUMBRIA CA5 6LH

View Document

15/02/1215 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM LOW MEADOW NEALHOUSE CARLISLE CARLISLE CUMBRIA CA5 6LH

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR PETER JOHN OLIPHANT

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALKER KELLY / 01/01/2010

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM DALMAR HOUSE BARRAS LANE ESTATE DALSTON CARLISLE CUMBRIA CA5 7NY

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 COMPANY NAME CHANGED KELLY (ASSET FINANCE) LIMITED CERTIFICATE ISSUED ON 23/12/05

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

03/01/033 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company