Advanced company searchLink opens in new window

GRESHAM LEASING MARCH (3) LIMITED

Company number 02127576

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2013-09-10
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
  • RES13 ‐ Name changed 20/12/2010
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
  • RES15 ‐ Change company name resolution on 2010-12-20
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