- Company Overview for CAPITAL BANK LEASING 5 LIMITED (00626561)
- Filing history for CAPITAL BANK LEASING 5 LIMITED (00626561)
- People for CAPITAL BANK LEASING 5 LIMITED (00626561)
- Charges for CAPITAL BANK LEASING 5 LIMITED (00626561)
- More for CAPITAL BANK LEASING 5 LIMITED (00626561)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
09 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
16 Aug 2024 | AP03 | Appointment of Mr Ryan Beattie as a secretary on 31 July 2024 | |
09 Aug 2024 | TM02 | Termination of appointment of Paul Gittins as a secretary on 31 July 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
15 Jan 2024 | AP03 | Appointment of Mr Paul Gittins as a secretary on 12 January 2024 | |
11 Jan 2024 | TM01 | Termination of appointment of Christopher Michael Adams as a director on 4 January 2024 | |
11 Jan 2024 | AP01 | Appointment of Mr Paul Lawrence Hyne as a director on 10 January 2024 | |
09 Jan 2024 | TM02 | Termination of appointment of David Dermot Hennessey as a secretary on 8 January 2024 | |
14 Nov 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
21 Feb 2023 | CH01 | Director's details changed for Nicholas Andrew Williams on 21 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
10 Nov 2022 | AP01 | Appointment of Nicholas Andrew Williams as a director on 10 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Richard Andrew Jones as a director on 28 October 2022 | |
13 Sep 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Mr Christopher Michael Adams on 12 November 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
23 Jul 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
20 Oct 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on 12 March 2020 | |
20 Feb 2020 | AA | Full accounts made up to 31 May 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
05 Nov 2019 | CH03 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates |