- 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) |
---|---|---|---|
29 Jan 2019 | AA | Full accounts made up to 31 May 2018 | |
25 Jan 2019 | CH01 | Director's details changed for Mr Richard Andrew Jones on 25 January 2019 | |
28 Feb 2018 | AA | Full accounts made up to 31 May 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
25 Jan 2018 | AP01 | Appointment of Mr Christopher Michael Adams as a director on 25 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of John Paul Moore as a director on 31 December 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
26 Jan 2017 | TM02 | Termination of appointment of Paul Gittins as a secretary on 25 January 2017 | |
26 Jan 2017 | AP03 | Appointment of Mr David Dermot Hennessey as a secretary on 25 January 2017 | |
16 Jan 2017 | AA | Full accounts made up to 31 May 2016 | |
31 May 2016 | AP01 | Appointment of Mr Richard Andrew Jones as a director on 27 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Paul Gerard Christopher Mcgill as a director on 27 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Jonathan Stewart Roberts as a director on 27 May 2016 | |
05 Feb 2016 | AA | Full accounts made up to 31 May 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
04 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
23 Dec 2014 | AP01 | Appointment of Mr Jonathan Stewart Roberts as a director on 23 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Christopher Sutton as a director on 23 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of James Owen Trace as a director on 23 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Paul Gerard Christopher Mcgill as a director on 23 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Michael John David Griffiths as a director on 23 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr John Paul Moore as a director on 23 December 2014 | |
15 Dec 2014 | AA | Full accounts made up to 31 May 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Mr Christopher Sutton on 28 February 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|