Advanced company searchLink opens in new window

HAREWOOD DEPOT LEASING LIMITED

Company number 02392930

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)
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
  • RES15 ‐ Change company name resolution on 2015-02-02
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
  • GBP 100
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