- Company Overview for SHORT TERM CAR LEASING LTD (07367263)
- Filing history for SHORT TERM CAR LEASING LTD (07367263)
- People for SHORT TERM CAR LEASING LTD (07367263)
- More for SHORT TERM CAR LEASING LTD (07367263)
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) |
---|---|---|---|
01 Feb 2018 | AP01 | Appointment of Mrs Rebecca Denise Adams as a director on 1 February 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Paul Owen Stone as a director on 1 February 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
12 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
23 Nov 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
05 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | AD01 | Registered office address changed from Ground Floor St. Christophers Way Pride Park Derby DE24 8JY to Cocoon House Haydock Park Road Derby DE24 8HT on 8 September 2015 | |
27 May 2015 | CH01 | Director's details changed for Mr Rhys Thomas Mitchell Adams on 27 May 2015 | |
27 May 2015 | TM01 | Termination of appointment of Myron Stephen Mykola Nykolyszyn as a director on 27 May 2015 | |
18 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Rhys Thomas Mitchell Adams on 16 April 2014 | |
28 Apr 2014 | CH01 | Director's details changed for Mr Rhys Thomas Mitchell Adams on 17 February 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from 79 Highfields Park Drive Darley Abbey Derby DE22 1BW England on 28 April 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from Ground Floor St. Christophers Way Pride Park Derby DE24 8JY England on 23 April 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 1 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 20 January 2014 | |
11 Dec 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
01 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders |