- Company Overview for GHG LEASING LIMITED (01551992)
- Filing history for GHG LEASING LIMITED (01551992)
- People for GHG LEASING LIMITED (01551992)
- Charges for GHG LEASING LIMITED (01551992)
- More for GHG LEASING LIMITED (01551992)
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) |
---|---|---|---|
01 Oct 2015 | TM01 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 | |
03 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
07 Jan 2015 | AP01 | Appointment of Jill Margaret Watts as a director on 17 November 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | CH01 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 | |
04 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
10 Dec 2012 | AD01 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 | |
14 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
22 May 2012 | AP01 | Appointment of Mr Craig Barry Lovelace as a director | |
05 Mar 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
05 Mar 2012 | AP03 | Appointment of Ms Catherine Vickery as a secretary | |
05 Mar 2012 | TM02 | Termination of appointment of Stephen Collier as a secretary | |
20 Jan 2012 | TM01 | Termination of appointment of Phil Wieland as a director | |
11 Mar 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
11 Mar 2011 | CH01 | Director's details changed for Mr Stephen John Collier on 1 October 2009 | |
11 Mar 2011 | CH01 | Director's details changed for Mr Phil Wieland on 1 October 2009 | |
11 Mar 2011 | CH03 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 | |
02 Feb 2011 | AA | Full accounts made up to 30 September 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Mr Phil Wieland on 17 April 2009 | |
26 Jan 2010 | AA | Full accounts made up to 30 September 2009 |