- Company Overview for APPLIED LEASING LTD (02473288)
- Filing history for APPLIED LEASING LTD (02473288)
- People for APPLIED LEASING LTD (02473288)
- Charges for APPLIED LEASING LTD (02473288)
- More for APPLIED LEASING LTD (02473288)
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) |
---|---|---|---|
18 Mar 2015 | CERTNM |
Company name changed applied leasing LIMITED\certificate issued on 18/03/15
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Sep 2013 | AD01 | Registered office address changed from Suite 3-10 Grosvenor House Central Park Telford Shropshire TF2 9TW on 5 September 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
24 Feb 2012 | TM01 | Termination of appointment of Lucy Joyce as a director | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Peter Joyce on 1 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Corrinne Angela Joyce on 1 March 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
11 Nov 2009 | AP01 | Appointment of Miss Lucy Ann Joyce as a director | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Nov 2009 | CH03 | Secretary's details changed for Corrinne Angela Joyce on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Peter Joyce on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Corrinne Angela Joyce on 9 November 2009 | |
09 Nov 2009 | CH03 | Secretary's details changed for Corrinne Angela Joyce on 9 November 2009 | |
23 Feb 2009 | 363a | Return made up to 22/02/09; full list of members | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
27 Feb 2008 | 363a | Return made up to 22/02/08; full list of members | |
26 Feb 2008 | 353 | Location of register of members |