Advanced company searchLink opens in new window

AIB CORPORATE LEASING LIMITED

Company number 01483027

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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