- Company Overview for WAYPOINT LEASING UK 9A LIMITED (10161318)
- Filing history for WAYPOINT LEASING UK 9A LIMITED (10161318)
- People for WAYPOINT LEASING UK 9A LIMITED (10161318)
- Charges for WAYPOINT LEASING UK 9A LIMITED (10161318)
- More for WAYPOINT LEASING UK 9A LIMITED (10161318)
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) |
---|---|---|---|
13 Mar 2019 | TM01 | Termination of appointment of Mia Linda Drennan as a director on 7 March 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Kevin John O'dowd as a director on 7 March 2019 | |
13 Mar 2019 | AP01 | Appointment of Ms Terri Anne Foley as a director on 7 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 45 Ludgate Hill London EC4M 7JU United Kingdom to 13-14 Hobart Place London SW1W 0HH on 7 March 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Thomas Patrick Kelly as a director on 25 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Noreen Mullane as a director on 25 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Mr Brian Jonathan Carne as a director on 25 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Ms Mia Linda Drennan as a director on 25 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Emmett Vivien Mc Evoy as a director on 25 February 2019 | |
26 Feb 2019 | TM02 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 25 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London England and Wales EC4N 8AD United Kingdom to 45 Ludgate Hill London EC4M 7JU on 26 February 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from Suite 1.02, Eastside the Office Group King's Cross, York Way London N1C 4AX United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London England and Wales EC4N 8AD on 1 February 2019 | |
23 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Oct 2018 | AP01 | Appointment of Emmett Vivien Mc Evoy as a director on 25 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Chris Joseph Knott as a director on 25 October 2018 | |
03 Oct 2018 | AP01 | Appointment of Ms Noreen Mullane as a director on 2 October 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Mark William Wolfson as a director on 2 October 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
20 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
20 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 March 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Clark Mcginn as a director on 26 January 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Mark William Wolfson as a director on 26 January 2018 | |
02 Jan 2018 | CH01 | Director's details changed for Mr Chris Joseph Knott on 20 November 2017 | |
02 Jan 2018 | CH01 | Director's details changed for Mr Clark Mcginn on 20 November 2017 | |
02 Jan 2018 | AD01 | Registered office address changed from Suite 3.11, the Euston Office 40, Melton Street London NW1 2FD England to Suite 1.02, Eastside the Office Group King's Cross, York Way London N1C 4AX on 2 January 2018 |