- Company Overview for SHIRE LEASING PLC (02476571)
- Filing history for SHIRE LEASING PLC (02476571)
- People for SHIRE LEASING PLC (02476571)
- Charges for SHIRE LEASING PLC (02476571)
- More for SHIRE LEASING PLC (02476571)
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) |
---|---|---|---|
26 Nov 2015 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 8 October 2015
|
|
26 Nov 2015 | SH03 | Purchase of own shares. | |
19 Aug 2015 | MR01 | Registration of charge 024765710358, created on 19 August 2015 | |
28 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 12 May 2015
|
|
29 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
27 May 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | CC04 | Statement of company's objects | |
27 May 2015 | SH10 | Particulars of variation of rights attached to shares | |
27 May 2015 | SH08 | Change of share class name or designation | |
05 May 2015 | TM01 | Termination of appointment of John James Flounders as a director on 1 May 2015 | |
23 Apr 2015 | AP01 | Appointment of Mrs Jane Marie Mclintock as a director on 20 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Ms Claire Helen Andrews as a director on 20 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Malcolm James Workman as a director on 20 April 2015 | |
04 Nov 2014 | MR01 | Registration of charge 024765710357, created on 30 October 2014 | |
28 Oct 2014 | MR04 | Satisfaction of charge 76 in full | |
09 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Sep 2014 | MR01 | Registration of charge 024765710356, created on 27 August 2014 | |
22 Aug 2014 | AP03 | Appointment of Mrs Helen Lumb as a secretary on 22 August 2014 | |
22 Aug 2014 | AP01 | Appointment of Mrs Helen Lumb as a director on 22 August 2014 | |
08 Aug 2014 | TM02 | Termination of appointment of Mark Burn as a secretary on 10 June 2014 | |
27 Jun 2014 | AR01 | Annual return made up to 2 June 2014 with full list of shareholders | |
27 Jun 2014 | CH01 | Director's details changed for Mr Martin Edward Smith on 7 June 2014 | |
03 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 3 June 2014
|
|
03 Jun 2014 | SH03 | Purchase of own shares. |