- Company Overview for GENERAL LEASING (NO. 14) LIMITED (05452947)
- Filing history for GENERAL LEASING (NO. 14) LIMITED (05452947)
- People for GENERAL LEASING (NO. 14) LIMITED (05452947)
- Insolvency for GENERAL LEASING (NO. 14) LIMITED (05452947)
- Registers for GENERAL LEASING (NO. 14) LIMITED (05452947)
- More for GENERAL LEASING (NO. 14) LIMITED (05452947)
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) |
---|---|---|---|
05 Sep 2013 | CERTNM |
Company name changed lloyds tsb general leasing (no.14) LIMITED\certificate issued on 05/09/13
|
|
17 Jun 2013 | AP01 | Appointment of Mr Gerard Ashley Fox as a director | |
14 Jun 2013 | AP03 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary | |
13 Jun 2013 | AP01 | Appointment of Mr Kevin Charles Harris as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Simon Gledhill as a director | |
05 Jun 2013 | TM02 | Termination of appointment of Sharon Slattery as a secretary | |
21 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
20 Dec 2012 | TM01 | Termination of appointment of Robin Isaacs as a director | |
14 Nov 2012 | AA | Full accounts made up to 31 January 2012 | |
09 Oct 2012 | CC04 | Statement of company's objects | |
09 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2012 | TM01 | Termination of appointment of Timothy Cooke as a director | |
21 Jun 2012 | AP01 | Appointment of Mr Colin Graham Dowsett as a director | |
20 Jun 2012 | AP01 | Appointment of Mr Simon Christopher Gledhill as a director | |
24 May 2012 | TM01 | Termination of appointment of Jonathan Herbert as a director | |
24 May 2012 | TM01 | Termination of appointment of Andrew Cumming as a director | |
16 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
01 Nov 2011 | AA | Full accounts made up to 31 January 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
19 Nov 2010 | AA | Full accounts made up to 31 January 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Robin Alexander Isaacs on 18 October 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 | |
06 Aug 2010 | CH03 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Timothy John Cooke on 16 June 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 |