- Company Overview for ARCHER LEASING LIMITED (11698521)
- Filing history for ARCHER LEASING LIMITED (11698521)
- People for ARCHER LEASING LIMITED (11698521)
- Registers for ARCHER LEASING LIMITED (11698521)
- More for ARCHER LEASING LIMITED (11698521)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 August 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Mar 2022 | AD01 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 10 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jul 2021 | CH01 | Director's details changed for Dr Stanley Archer on 27 November 2018 | |
08 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
17 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
22 Aug 2019 | PSC04 | Change of details for Constance Ann Archer as a person with significant control on 22 August 2019 | |
15 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 10 July 2019
|
|
29 Jan 2019 | PSC01 | Notification of Constance Ann Archer as a person with significant control on 22 January 2019 | |
29 Jan 2019 | PSC01 | Notification of Stanley Archer as a person with significant control on 22 January 2019 | |
29 Jan 2019 | PSC07 | Cessation of Triple Point Capital Llp as a person with significant control on 22 January 2019 | |
29 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 23 January 2019
|
|
29 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 22 January 2019
|
|
29 Jan 2019 | SH03 | Purchase of own shares. | |
25 Jan 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
16 Jan 2019 | CH02 | Director's details changed for Triple Point Investment Management Llp on 14 January 2019 | |
16 Jan 2019 | CH04 | Secretary's details changed for Triple Point Administration Llp on 14 January 2019 |