- Company Overview for FREE OF TIE LEASES LTD (06034977)
- Filing history for FREE OF TIE LEASES LTD (06034977)
- People for FREE OF TIE LEASES LTD (06034977)
- Charges for FREE OF TIE LEASES LTD (06034977)
- More for FREE OF TIE LEASES LTD (06034977)
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) |
---|---|---|---|
15 Mar 2018 | AP01 | Appointment of Mr Paul Mahon as a director on 14 March 2018 | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
02 Feb 2017 | CH01 | Director's details changed for Mr John Robert Davy on 2 February 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP to 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on 2 February 2017 | |
19 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | TM02 | Termination of appointment of Messrs Sears Morgan as a secretary on 1 April 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP on 14 April 2015 | |
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Sep 2012 | TM01 | Termination of appointment of Maria Kempinska as a director | |
31 May 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 May 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
07 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
01 Dec 2009 | AP03 | Appointment of Messrs Sears Morgan as a secretary | |
01 Dec 2009 | TM02 | Termination of appointment of Michaelides Warner & Co Limited as a secretary |