Advanced company searchLink opens in new window

AUTOLEASE HOLDINGS LIMITED

Company number 00767474

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Mar 2011 AA Accounts made up to 31 December 2010
10 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
04 Mar 2010 TM02 Termination of appointment of a secretary
01 Mar 2010 AA Accounts made up to 31 December 2009
24 Feb 2010 AP03 Appointment of Mr Stephen John Hopkins as a secretary
13 Jan 2010 TM02 Termination of appointment of a secretary
17 Nov 2009 CH01 Director's details changed for Mr Nigel Cleator Stead on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Adrian Patrick White on 1 October 2009
28 Oct 2009 CH01 Director's details changed for Timothy Mark Blackwell on 1 October 2009
08 Jul 2009 AA Accounts made up to 31 December 2008
03 Jun 2009 363a Return made up to 30/05/09; full list of members
10 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Sep 2008 288c Secretary's change of particulars nigel cleator stead logged form
03 Jun 2008 363a Return made up to 30/05/08; full list of members
29 May 2008 AA Accounts made up to 31 December 2007
21 May 2008 288a Director appointed mr adrian patrick white
13 May 2008 288b Appointment terminated director michael kilbee
31 Jan 2008 288c Director's particulars changed
15 Oct 2007 288a New director appointed
03 Oct 2007 288b Director resigned
02 Aug 2007 AA Full accounts made up to 31 December 2006
30 May 2007 363a Return made up to 30/05/07; full list of members
26 May 2007 403a Declaration of satisfaction of mortgage/charge
26 May 2007 403a Declaration of satisfaction of mortgage/charge
30 Jan 2007 288c Director's particulars changed