Advanced company searchLink opens in new window

SHIRE LEASING PLC

Company number 02476571

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)
26 Nov 2015 SH07 Cancellation of shares by a PLC. Statement of capital on 8 October 2015
  • GBP 258,895.383
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
  • GBP 261,279.883
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2018.
29 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 261,279.883
27 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 261,278.88
03 Jun 2014 SH03 Purchase of own shares.