Advanced company searchLink opens in new window

COFUNDS LEASING LIMITED

Company number 04022744

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)
29 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
09 Oct 2017 RP04TM01 Second filing for the termination of Michael Rudge as a director
09 Oct 2017 RP04TM02 Second filing for the termination of Legal and General Co Sec Limited as a secretary
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jul 2017 CH01 Director's details changed for David Geoffrey Hobbs on 1 January 2017
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
16 Jan 2017 AD01 Registered office address changed from Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Level 43 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 16 January 2017
13 Jan 2017 AP01 Appointment of Mr Adrian Thomas Grace as a director
13 Jan 2017 AP01 Appointment of Mr Adrian Thomas Grace as a director on 1 January 2017
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 13/01/2017 for Adrian Thomas Grace.
12 Jan 2017 AD01 Registered office address changed from Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 12 January 2017
12 Jan 2017 AD01 Registered office address changed from Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 12 January 2017
12 Jan 2017 AD01 Registered office address changed from Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 12 January 2017
12 Jan 2017 AD01 Registered office address changed from One Coleman Street London EC2R 5AA to Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 12 January 2017
11 Jan 2017 AP01 Appointment of Mrs Karen Josephine Cockburn as a director on 1 January 2017
11 Jan 2017 AP01 Appointment of Mr James Ewing as a director on 1 January 2017
11 Jan 2017 AP01 Appointment of Mr Stephen James Mcgee as a director on 1 January 2017
11 Jan 2017 AP03 Appointment of Mr James Kenneth Mackenzie as a secretary on 1 January 2017
11 Jan 2017 TM01 Termination of appointment of Michael Peter Rudge as a director on 31 December 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 09/10/2017.
11 Jan 2017 TM02 Termination of appointment of Legal & General Co Sec Limited as a secretary on 31 December 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 09/10/2017.
17 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
22 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
06 May 2015 AP01 Appointment of Mr Michael Peter Rudge as a director on 27 April 2015