- Company Overview for GENERAL LEASING (NO. 12) LIMITED (05452932)
- Filing history for GENERAL LEASING (NO. 12) LIMITED (05452932)
- People for GENERAL LEASING (NO. 12) LIMITED (05452932)
- Insolvency for GENERAL LEASING (NO. 12) LIMITED (05452932)
- Registers for GENERAL LEASING (NO. 12) LIMITED (05452932)
- More for GENERAL LEASING (NO. 12) LIMITED (05452932)
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) |
---|---|---|---|
25 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
06 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
16 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
05 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
05 Apr 2016 | TM02 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 | |
05 Apr 2016 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 | |
30 Sep 2015 | AP01 | Appointment of Mr John Robert Turner as a director on 23 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Neil Julian Blake as a director on 21 September 2015 | |
21 May 2015 | AA | Full accounts made up to 30 September 2014 | |
18 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
10 Mar 2015 | CH01 | Director's details changed for Mr Neil Julian Blake on 6 March 2015 | |
18 Aug 2014 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
20 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
31 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
05 Sep 2013 | CERTNM |
Company name changed lloyds tsb general leasing (no.12) LIMITED\certificate issued on 05/09/13
|
|
13 Jun 2013 | TM02 | Termination of appointment of Sharon Slattery as a secretary | |
13 Jun 2013 | AP03 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary | |
11 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
23 May 2013 | AP01 | Appointment of Mr Neil Julian Blake as a director | |
22 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
03 May 2013 | TM01 | Termination of appointment of Robin Isaacs as a director | |
03 May 2013 | AP01 | Appointment of Mr Colin Graham Dowsett as a director | |
20 Sep 2012 | CC04 | Statement of company's objects | |
20 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2012 | TM01 | Termination of appointment of Timothy Cooke as a director |