- Company Overview for BRITISH LINEN LEASING LIMITED (SC049669)
- Filing history for BRITISH LINEN LEASING LIMITED (SC049669)
- People for BRITISH LINEN LEASING LIMITED (SC049669)
- Charges for BRITISH LINEN LEASING LIMITED (SC049669)
- More for BRITISH LINEN LEASING LIMITED (SC049669)
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 Jun 2013 | AP01 | Appointment of Mr John Robert Turner as a director | |
12 Jun 2013 | AP01 | Appointment of Mr Colin Graham Dowsett as a director | |
16 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
26 Feb 2013 | AP01 | Appointment of Mr Jonathan Scott Foster as a director | |
22 Feb 2013 | AA | Full accounts made up to 28 February 2012 | |
21 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
13 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
12 Dec 2011 | TM01 | Termination of appointment of Judith Holme as a director | |
29 Sep 2011 | CC04 | Statement of company's objects | |
21 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
16 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
03 May 2011 | AP01 | Appointment of Mr. Michael John David Griffiths as a director | |
18 Apr 2011 | AP01 | Appointment of James Owen Trace as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Steven Chessman as a director | |
15 Dec 2010 | AA | Full accounts made up to 28 February 2010 | |
06 Sep 2010 | TM01 | Termination of appointment of John Morrissey as a director | |
06 Sep 2010 | AP01 | Appointment of Steven David Russell Chessman as a director | |
13 Jul 2010 | CH01 | Director's details changed for John Michael Morrissey on 12 July 2010 | |
05 Jul 2010 | CH03 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Mrs Judith Angela Holme on 15 June 2010 | |
18 May 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
10 May 2010 | CH03 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 | |
30 Dec 2009 | AA | Full accounts made up to 28 February 2009 | |
24 Nov 2009 | CH01 | Director's details changed for John Michael Morrissey on 24 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Judith Angela Holme on 10 November 2009 |