INTERCONNECTOR LEASING COMPANY LIMITED
Company number 02426011
- Company Overview for INTERCONNECTOR LEASING COMPANY LIMITED (02426011)
- Filing history for INTERCONNECTOR LEASING COMPANY LIMITED (02426011)
- People for INTERCONNECTOR LEASING COMPANY LIMITED (02426011)
- Charges for INTERCONNECTOR LEASING COMPANY LIMITED (02426011)
- More for INTERCONNECTOR LEASING COMPANY LIMITED (02426011)
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) |
---|---|---|---|
16 May 2018 | MR04 | Satisfaction of charge 024260110002 in full | |
25 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 15 February 2018
|
|
16 Nov 2017 | RP04TM01 | Second filing for the termination of Gavin Hugh Crozier as a director | |
09 Oct 2017 | TM01 |
Termination of appointment of Gavin Hugh Crozier as a director on 4 October 2017
|
|
21 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
29 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
04 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
24 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
17 Mar 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from 61 Aldwych London WC2B 4AE to 10 Furnival Street London EC4A 1AB on 16 February 2016 | |
05 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
14 Jan 2015 | AA | Full accounts made up to 30 September 2014 | |
06 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
04 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
11 Oct 2013 | CH01 | Director's details changed for Stephen John Turner on 11 October 2013 | |
11 Oct 2013 | CH01 | Director's details changed for Gavin Hugh Crozier on 11 October 2013 | |
16 Sep 2013 | MR01 | Registration of charge 024260110002 | |
30 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
30 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2013 | AD01 | Registered office address changed from 41 Vine Street London EC3N 2AA on 24 June 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
05 Jan 2013 | AA | Full accounts made up to 30 September 2012 | |
09 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders |