- Company Overview for LEASECONTRACTS LIMITED (01810100)
- Filing history for LEASECONTRACTS LIMITED (01810100)
- People for LEASECONTRACTS LIMITED (01810100)
- Charges for LEASECONTRACTS LIMITED (01810100)
- Insolvency for LEASECONTRACTS LIMITED (01810100)
- Registers for LEASECONTRACTS LIMITED (01810100)
- More for LEASECONTRACTS LIMITED (01810100)
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) |
---|---|---|---|
07 Oct 2014 | TM01 | Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Darren Mark Millard as a director on 30 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Steven John Huddart as a director on 30 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Mrs Rebecca Jane Shepherd as a director on 30 September 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
12 May 2014 | AD01 | Registered office address changed from , Old Hall Road, Sale, Cheshire, M33 2GZ on 12 May 2014 | |
28 Aug 2013 | CH03 | Secretary's details changed for Paul Robert Johnson on 27 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Gary Francis Paul Killeen on 27 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Darren Mark Millard on 27 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
13 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Mar 2013 | TM01 | Termination of appointment of John Jenkins as a director | |
03 Oct 2012 | AP03 | Appointment of Courtenay Abbott as a secretary | |
07 Sep 2012 | TM02 | Termination of appointment of Alicia Essex as a secretary | |
01 Aug 2012 | CH03 | Secretary's details changed for Ann French on 1 August 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
02 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
30 May 2012 | CH03 | Secretary's details changed for Alicia Essex on 28 May 2012 | |
08 Oct 2011 | TM01 | Termination of appointment of William Mcgibbon as a director | |
20 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
12 Jul 2011 | AP03 | Appointment of Ann French as a secretary | |
08 Jun 2011 | AP01 | Appointment of Gary Francis Paul Killeen as a director |