- Company Overview for AIB CORPORATE LEASING LIMITED (01483027)
- Filing history for AIB CORPORATE LEASING LIMITED (01483027)
- People for AIB CORPORATE LEASING LIMITED (01483027)
- More for AIB CORPORATE LEASING LIMITED (01483027)
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) |
---|---|---|---|
06 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
28 Jun 2018 | PSC02 | Notification of Aib Group P.L.C. as a person with significant control on 8 December 2017 | |
28 Jun 2018 | PSC07 | Cessation of Allied Irish Banks, P.L.C. as a person with significant control on 8 December 2017 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
12 Apr 2017 | AP03 | Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 | |
12 Apr 2017 | TM02 | Termination of appointment of David O'callaghan as a secretary on 31 March 2017 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Sep 2016 | AP03 | Appointment of Mr David O'callaghan as a secretary on 9 September 2016 | |
09 Sep 2016 | TM02 | Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
04 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
26 Nov 2014 | AP03 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 4 October 2014 | |
27 Oct 2014 | AD02 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to St Helen's 1 Undershaft London EC3A 8AB | |
17 Oct 2014 | TM02 | Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Aug 2014 | MISC | Section 519 | |
09 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | CH01 | Director's details changed for John Mcmullen on 1 January 2014 | |
21 Mar 2014 | TM01 | Termination of appointment of Martin Mcgovern as a director | |
28 Feb 2014 | AP01 | Appointment of John Silcox as a director | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders |