EASTERN LEASING COMPANY LIMITED(THE)
Company number 01672832
- Company Overview for EASTERN LEASING COMPANY LIMITED(THE) (01672832)
- Filing history for EASTERN LEASING COMPANY LIMITED(THE) (01672832)
- People for EASTERN LEASING COMPANY LIMITED(THE) (01672832)
- Charges for EASTERN LEASING COMPANY LIMITED(THE) (01672832)
- More for EASTERN LEASING COMPANY LIMITED(THE) (01672832)
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) |
---|---|---|---|
09 Jun 2017 | AP04 | Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 31 May 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Vodafone Corporate Secretaries Limited as a director on 31 May 2017 | |
09 Jun 2017 | TM02 | Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on 31 May 2017 | |
09 Jun 2017 | AP02 | Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 31 May 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Richard Mullock as a director on 9 December 2016 | |
17 Dec 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
17 Dec 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
17 Dec 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
17 Dec 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
13 Dec 2016 | AP01 | Appointment of Tarek Sayed as a director on 9 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
11 May 2016 | SH20 | Statement by Directors | |
11 May 2016 | SH19 |
Statement of capital on 11 May 2016
|
|
11 May 2016 | CAP-SS | Solvency Statement dated 22/04/16 | |
11 May 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
13 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
13 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
13 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
28 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
30 Apr 2015 | AUD | Auditor's resignation | |
23 Apr 2015 | AUD | Auditor's resignation | |
07 Apr 2015 | TM01 | Termination of appointment of Kerry Phillip as a director on 31 March 2015 | |
03 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
18 Dec 2014 | AP01 | Appointment of Richard Mullock as a director on 8 December 2014 |