- Company Overview for GRESHAM LEASING MARCH (3) LIMITED (02127576)
- Filing history for GRESHAM LEASING MARCH (3) LIMITED (02127576)
- People for GRESHAM LEASING MARCH (3) LIMITED (02127576)
- More for GRESHAM LEASING MARCH (3) LIMITED (02127576)
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) |
---|---|---|---|
13 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
06 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Sep 2011 | AA | Full accounts made up to 20 December 2010 | |
13 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
23 Mar 2011 | AA01 | Previous accounting period shortened from 20 December 2011 to 31 December 2010 | |
08 Mar 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 20 December 2010 | |
17 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2011 | TM01 | Termination of appointment of Jonathan Leather as a director | |
06 Jan 2011 | TM01 | Termination of appointment of Hazel Watson as a director | |
06 Jan 2011 | TM01 | Termination of appointment of Duncan Rowberry as a director | |
06 Jan 2011 | TM01 | Termination of appointment of Thomas Geoffrey Ridout as a director | |
06 Jan 2011 | TM02 | Termination of appointment of Barcosec Limited as a secretary | |
05 Jan 2011 | AD01 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP on 5 January 2011 | |
05 Jan 2011 | AP01 | Appointment of Micheal Christopher Beebee as a director | |
05 Jan 2011 | AP01 | Appointment of Neil Gordon Aiken as a director | |
05 Jan 2011 | AP03 | Appointment of James Cameron Wall as a secretary | |
30 Dec 2010 | CERTNM |
Company name changed barclays leasing (no.21) LIMITED\certificate issued on 30/12/10
|
|
30 Dec 2010 | NM06 | Change of name with request to seek comments from relevant body | |
30 Dec 2010 | CONNOT | Change of name notice | |
17 Dec 2010 | TM01 | Termination of appointment of Darren Hare as a director | |
12 Nov 2010 | AA | Full accounts made up to 30 June 2010 | |
08 Nov 2010 | AP01 | Appointment of Hazel Anne Marie Watson as a director |