- Company Overview for HAREWOOD DEPOT LEASING LIMITED (02392930)
- Filing history for HAREWOOD DEPOT LEASING LIMITED (02392930)
- People for HAREWOOD DEPOT LEASING LIMITED (02392930)
- Charges for HAREWOOD DEPOT LEASING LIMITED (02392930)
- Insolvency for HAREWOOD DEPOT LEASING LIMITED (02392930)
- More for HAREWOOD DEPOT LEASING LIMITED (02392930)
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) |
---|---|---|---|
05 Mar 2015 | AD01 | Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 10 Harewood Avenue London NW1 6AA on 5 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Nigel Timothy John Clibbens as a director on 20 February 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Andrew Paul Gadsby as a director on 20 February 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Trevor Douglas Crome as a director on 20 February 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Sharon Jill Caterer as a director on 20 February 2015 | |
05 Mar 2015 | TM02 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 20 February 2015 | |
05 Mar 2015 | AP01 | Appointment of Michael Gerard Carr as a director on 20 February 2015 | |
05 Mar 2015 | AP03 | Appointment of Keith Schrod as a secretary on 20 February 2015 | |
04 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
26 Feb 2015 | MR01 | Registration of charge 023929300001, created on 20 February 2015 | |
23 Feb 2015 | CERTNM |
Company name changed lombard corporate finance (september 1) LIMITED\certificate issued on 23/02/15
|
|
23 Feb 2015 | CONNOT | Change of name notice | |
27 Jan 2015 | TM01 | Termination of appointment of Paul Denzil John Sullivan as a director on 26 January 2015 | |
11 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
09 Apr 2014 | AP01 | Appointment of Trevor Douglas Crome as a director | |
09 Apr 2014 | AP01 | Appointment of Mr Andrew Paul Gadsby as a director | |
08 Apr 2014 | AP01 | Appointment of Mr Nigel Timothy John Clibbens as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Roy Warren as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Julian Rogers as a director | |
12 Dec 2013 | AA | Full accounts made up to 30 September 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
24 Jun 2013 | CH01 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 | |
20 Feb 2013 | AA | Full accounts made up to 30 September 2012 | |
06 Nov 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary | |
05 Nov 2012 | TM02 | Termination of appointment of Carolyn Down as a secretary |