- Company Overview for OMEGA LEASING (NO.9) LIMITED (08072649)
- Filing history for OMEGA LEASING (NO.9) LIMITED (08072649)
- People for OMEGA LEASING (NO.9) LIMITED (08072649)
- Charges for OMEGA LEASING (NO.9) LIMITED (08072649)
- More for OMEGA LEASING (NO.9) LIMITED (08072649)
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) |
---|---|---|---|
12 Apr 2021 | TM01 | Termination of appointment of James Edward Harvey as a director on 19 March 2021 | |
23 Sep 2020 | TM01 | Termination of appointment of Mark Garrett as a director on 15 September 2020 | |
23 Sep 2020 | AP01 | Appointment of Mr James Edward Harvey as a director on 15 September 2020 | |
17 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
29 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Aug 2019 | AP01 |
Appointment of Bobby Janagan as a director on 8 July 2019
|
|
08 Jun 2019 | AD01 | Registered office address changed from 62 Buckingham Gate London SW1E 6AT to 1 Brewer's Green London Sw1H Orh on 8 June 2019 | |
06 Jun 2019 | PSC05 | Change of details for Alpha Leasing (No.9) Limited as a person with significant control on 6 June 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Mark Brady as a director on 31 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
23 Aug 2018 | MR01 | Registration of charge 080726490012, created on 16 August 2018 | |
18 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
16 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
13 Apr 2017 | MR01 | Registration of charge 080726490010, created on 12 April 2017 | |
13 Apr 2017 | MR01 | Registration of charge 080726490011, created on 12 April 2017 | |
24 Nov 2016 | MR01 | Registration of charge 080726490009, created on 22 November 2016 | |
24 Nov 2016 | MR01 | Registration of charge 080726490008, created on 22 November 2016 | |
23 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 14 November 2016
|
|
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
22 Apr 2016 | MG01 |
Duplicate mortgage certificate charge no:3
|
|
24 Sep 2015 | TM02 | Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 |