SQUARE 1 LEASING AND FINANCE LIMITED
Company number 06469311
- Company Overview for SQUARE 1 LEASING AND FINANCE LIMITED (06469311)
- Filing history for SQUARE 1 LEASING AND FINANCE LIMITED (06469311)
- People for SQUARE 1 LEASING AND FINANCE LIMITED (06469311)
- Charges for SQUARE 1 LEASING AND FINANCE LIMITED (06469311)
- More for SQUARE 1 LEASING AND FINANCE LIMITED (06469311)
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 Apr 2015 | TM02 | Termination of appointment of Patrick Simon Wyly as a secretary on 15 April 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
23 Dec 2014 | SH10 | Particulars of variation of rights attached to shares | |
23 Dec 2014 | SH08 | Change of share class name or designation | |
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
21 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
20 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
06 Jan 2011 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Harry Daniel Shields on 10 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Gary James Conner on 10 January 2010 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Oct 2009 | AA01 | Previous accounting period shortened from 31 January 2009 to 31 December 2008 | |
04 Feb 2009 | 363a | Return made up to 10/01/09; full list of members | |
08 Feb 2008 | 288b | Director resigned | |
10 Jan 2008 | NEWINC | Incorporation |