ASH FINCO LTD

3rd Floor, St George's House 3rd Floor, St George's House, Cheltenham, GL50 3LG, United Kingdom
StatusACTIVE
Company No.10290768
CategoryPrivate Limited Company
Incorporated21 Jul 2016
Age7 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

ASH FINCO LTD is an active private limited company with number 10290768. It was incorporated 7 years, 11 months, 14 days ago, on 21 July 2016. The company address is 3rd Floor, St George's House 3rd Floor, St George's House, Cheltenham, GL50 3LG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-25

Psc name: Armstrong Solar Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

Change date: 2023-05-25

Old address: 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England

New address: 3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Andrew Charles Kaye

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Robin Piers Dummett

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-01

Psc name: Armstrong Solar Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-02

Old address: Craven House 16 Northumberland Avenue London WC2N 5AP England

New address: 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102907680001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Richard Spacey

Termination date: 2019-03-15

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-09

Old address: Delta Place, 27 Bath Road Cheltenham GL53 7th England

New address: Craven House 16 Northumberland Avenue London WC2N 5AP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Kaye

Appointment date: 2018-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Mahon

Termination date: 2018-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Piers Dummett

Appointment date: 2018-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Adi Yazdabadi

Termination date: 2018-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2018

Action Date: 20 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102907680001

Charge creation date: 2018-06-20

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2017

Action Date: 21 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-07-21

Psc name: Armstrong Solar Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 21 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-07-21

Psc name: Armstrong Solar Holdings

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khalid Schofield

Termination date: 2016-10-07

Documents

View document PDF

Incorporation company

Date: 21 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE INVESTMENT INDEX LTD

87A HIGH STREET, THE OLD TOWN,HERTS,HP1 3AH

Number:06411631
Status:ACTIVE
Category:Private Limited Company

CLAREMONT LODGE (SOUTHSEA) LIMITED

C/O ENCY ASSOCIATES PRINTWARE COURT,PORTSMOUTH,PO5 1DS

Number:10077938
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DOCUMENTARY IMAGE LIMITED

ATELIER B1 THE OLD BREWERY,BRISTOL,BS20 0DH

Number:08311545
Status:ACTIVE
Category:Private Limited Company

INCA ASSET MANAGEMENT LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:08473067
Status:ACTIVE
Category:Private Limited Company

NICKIE BABY SPECIALIST LIMITED

118-120 LONDON ROAD,MITCHAM,CR4 3LB

Number:08057671
Status:ACTIVE
Category:Private Limited Company

T GAS THIRSK LIMITED

24A MARSH STREET,ROTHWELL,LS26 0BB

Number:10305663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source