- Company Overview for 3T LEASING LIMITED (07198524)
- Filing history for 3T LEASING LIMITED (07198524)
- People for 3T LEASING LIMITED (07198524)
- Charges for 3T LEASING LIMITED (07198524)
- More for 3T LEASING LIMITED (07198524)
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) |
---|---|---|---|
20 Feb 2025 | AD01 | Registered office address changed from Unit 5, 1st Floor, the Enterprise Centre Kelvin Lane Crawley RH10 9PE England to 1st Floor, Unit 5, the Enterprise Centre Kelvin Lane Crawley RH10 9PE on 20 February 2025 | |
11 Feb 2025 | AP01 | Appointment of Mr Alex Woods as a director on 19 December 2024 | |
16 Jan 2025 | AD01 | Registered office address changed from Unit 7 the Pavillions Brighton Road Pease Pottage Crawley RH11 9BJ England to Unit 5, 1st Floor, the Enterprise Centre Kelvin Lane Crawley RH10 9PE on 16 January 2025 | |
10 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
04 Oct 2024 | TM01 | Termination of appointment of Paul Oliver Randell as a director on 29 August 2024 | |
04 Oct 2024 | AP01 | Appointment of Mr Charlie Mclean as a director on 30 August 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
22 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
22 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
19 Dec 2022 | TM01 | Termination of appointment of Andrew Gordon Lennox as a director on 12 December 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr Stephen Eric Bird as a director on 23 November 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
29 Mar 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
25 Jun 2021 | AD01 | Registered office address changed from Unit 7 Brighton Road Pease Pottage Crawley RH11 9BJ England to Unit 7 the Pavillions Brighton Road Pease Pottage Crawley RH11 9BJ on 25 June 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from 45 Queen Anne Street Marylebone London W1G 9JF United Kingdom to Unit 7 Brighton Road Pease Pottage Crawley RH11 9BJ on 25 June 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Stephen Eric Bird as a director on 30 April 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Samuel James Caiger Gray as a director on 30 April 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Lorraine Elizabeth Lander as a director on 30 April 2021 | |
30 Apr 2021 | AP01 | Appointment of Mr Paul Oliver Randell as a director on 30 April 2021 | |
30 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
25 Jun 2020 | MR01 | Registration of charge 071985240005, created on 23 June 2020 | |
06 Apr 2020 | AA | Accounts for a small company made up to 31 March 2019 |