Advanced company searchLink opens in new window

COMMERZBANK LEASING DECEMBER (26) LIMITED

Company number 03976907

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)
17 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
13 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
12 Jun 2012 AA Full accounts made up to 31 March 2012
20 Feb 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
16 Sep 2011 TM01 Termination of appointment of Roy Warren as a director
16 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Richard Alastair Birch on 28 June 2011
28 Apr 2011 AA Full accounts made up to 31 December 2010
11 Apr 2011 AA01 Previous accounting period shortened from 16 December 2011 to 31 December 2010
06 Apr 2011 AA Full accounts made up to 16 December 2010
17 Jan 2011 AA01 Previous accounting period shortened from 31 December 2010 to 16 December 2010
07 Jan 2011 AP01 Appointment of Michael Christopher Beebee as a director
07 Jan 2011 AP03 Appointment of James Cameron Wall as a secretary
07 Jan 2011 AP01 Appointment of Neil Gordon Aiken as a director
06 Jan 2011 AP01 Appointment of Paul Richard Burrows as a director
06 Jan 2011 AP01 Appointment of Richard Alastair Birch as a director
06 Jan 2011 AP01 Appointment of Anthony David Levy as a director
06 Jan 2011 AD01 Registered office address changed from the Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX on 6 January 2011
29 Dec 2010 TM01 Termination of appointment of Sharon Caterer as a director
29 Dec 2010 TM01 Termination of appointment of Julian Rogers as a director
29 Dec 2010 TM01 Termination of appointment of Sharon Caterer as a director
29 Dec 2010 TM01 Termination of appointment of Paul Sullivan as a director
29 Dec 2010 TM02 Termination of appointment of Carolyn Whittaker as a secretary
23 Dec 2010 CERTNM Company name changed rbssaf (28) LIMITED\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-12-23
23 Dec 2010 CONNOT Change of name notice