- Company Overview for CHARTA LEASING NO. 2 LIMITED (01898744)
- Filing history for CHARTA LEASING NO. 2 LIMITED (01898744)
- People for CHARTA LEASING NO. 2 LIMITED (01898744)
- Charges for CHARTA LEASING NO. 2 LIMITED (01898744)
- More for CHARTA LEASING NO. 2 LIMITED (01898744)
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) |
---|---|---|---|
18 Jul 2013 | TM01 | Termination of appointment of Gerard Fox as a director | |
18 Jul 2013 | TM01 | Termination of appointment of Richard Williams as a director | |
18 Jul 2013 | TM02 | Termination of appointment of Santander Secretariat Services Limited as a secretary | |
18 Jul 2013 | AP01 | Appointment of Mr Darren John Hawkins as a director | |
18 Jul 2013 | AP03 | Appointment of Darren John Hawkins as a secretary | |
18 Jul 2013 | AD01 | Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN United Kingdom on 18 July 2013 | |
15 Jul 2013 | AUD | Auditor's resignation | |
08 Jul 2013 | MR01 | Registration of charge 018987440001 | |
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Jun 2013 | AP01 | Appointment of Gerard Ashley Fox as a director | |
30 May 2013 | TM01 | Termination of appointment of Simon Gledhill as a director | |
08 Mar 2013 | AP01 | Appointment of Adam Nicholas Mussert as a director | |
16 Jan 2013 | CH01 | Director's details changed for Mark Mccarthy on 7 January 2013 | |
16 Jan 2013 | CH01 | Director's details changed for Simon Christopher Gledhill on 22 July 2011 | |
31 Oct 2012 | TM01 | Termination of appointment of Geoffrey Faulkner as a director | |
20 Sep 2012 | AP04 | Appointment of Santander Secretariat Services Limited as a secretary | |
03 Sep 2012 | TM02 | Termination of appointment of Abbey National Nominees Limited as a secretary | |
15 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
26 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Jan 2012 | AP01 | Appointment of Mr Richard Owen Williams as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Lambertus Veldhuizen as a director | |
19 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
14 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Jun 2011 | AP04 | Appointment of Abbey National Nominees Limited as a secretary | |
10 Jun 2011 | AD01 | Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 10 June 2011 |