Advanced company searchLink opens in new window

ACCESS COMMERCIAL FINANCE LIMITED

Company number 09218978

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2018 PSC07 Cessation of Terry Steven Fisher as a person with significant control on 14 November 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 17/01/2019.
02 Nov 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
14 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 TM01 Termination of appointment of Terry Steven Fisher as a director on 1 April 2018
23 Jul 2018 AP01 Appointment of Mr Richard Julian Batchelor as a director on 10 July 2018
25 Apr 2018 TM01 Termination of appointment of Paul Cooper as a director on 31 March 2018
16 Apr 2018 AD01 Registered office address changed from , Graphical House 2 Wharf Street, Leeds, LS2 7EQ to 4 Brewery Place Leeds LS10 1NE on 16 April 2018
14 Nov 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Apr 2017 MR01 Registration of charge 092189780001, created on 23 March 2017
28 Feb 2017 TM01 Termination of appointment of Jayesh Thakor Tikam as a director on 28 February 2017
28 Feb 2017 AP01 Appointment of Mr Nicholas Robert King as a director on 1 February 2016
27 Feb 2017 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
27 Feb 2017 AD02 Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
30 Dec 2016 AP01 Appointment of Mr Jayesh Thakor Tikam as a director on 14 December 2016
15 Dec 2016 AP01 Appointment of Mr Paul Cooper as a director on 1 December 2016
28 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 AA Total exemption small company accounts made up to 30 December 2015
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2016 TM01 Termination of appointment of Ian Paul Earp as a director on 14 June 2016
16 Jun 2016 TM01 Termination of appointment of Ian Paul Earp as a director on 14 June 2016
16 Jun 2016 TM01 Termination of appointment of Timothy Adam Levine as a director on 14 June 2016
02 May 2016 AP01 Appointment of Mr Ian Paul Earp as a director on 18 April 2016