- Company Overview for ING LEASE HOLDINGS (UK) LIMITED (02453767)
- Filing history for ING LEASE HOLDINGS (UK) LIMITED (02453767)
- People for ING LEASE HOLDINGS (UK) LIMITED (02453767)
- More for ING LEASE HOLDINGS (UK) LIMITED (02453767)
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) |
---|---|---|---|
08 Jun 2016 | AD01 | Registered office address changed from 60 London Wall London EC2M 5TQ England to 8-10 Moorgate Moorgate London EC2R 6DA on 8 June 2016 | |
27 May 2016 | AA | Full accounts made up to 31 December 2015 | |
19 May 2016 | AP01 | Appointment of Mr Fraser Callum Norwood as a director on 18 May 2016 | |
02 Feb 2016 | TM02 | Termination of appointment of Brian James Mcdougall as a secretary on 1 February 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from 60 High Street Redhill Surrey RH1 1NY to 60 London Wall London EC2M 5TQ on 28 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
07 Jan 2015 | AP01 | Appointment of Mr Gerald Roderick Munro Walker as a director on 2 January 2015 | |
07 Jan 2015 | AP01 | Appointment of Mr Simon Peter Berg as a director on 2 January 2015 | |
06 Jan 2015 | TM01 | Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on 2 January 2015 | |
12 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2014 | SH20 | Statement by Directors | |
12 Dec 2014 | SH19 |
Statement of capital on 12 December 2014
|
|
12 Dec 2014 | CAP-SS | Solvency Statement dated 24/11/14 | |
12 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
21 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
01 May 2013 | AP03 | Appointment of Mr Brian James Mcdougall as a secretary | |
01 May 2013 | TM02 | Termination of appointment of Andrew Tapson as a secretary | |
01 May 2013 | TM01 | Termination of appointment of Hendricus Topper as a director | |
01 May 2013 | AP01 | Appointment of Mr Hein Jacobus Pieter Willem Brand as a director | |
08 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 |