Advanced company searchLink opens in new window

COMMERZBANK LEASING DECEMBER (15)

Company number 00830653

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)
14 Oct 2009 CH01 Director's details changed for Richard Alastair Birch on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Anthony David Levy on 1 October 2009
13 Oct 2009 CH03 Secretary's details changed for James Cameron Wall on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Neil Gordon Aiken on 1 October 2009
01 Sep 2009 288b Appointment Terminated Director henrietta fane de salis
13 Jul 2009 288b Appointment Terminated Director jeremy thomas
24 Jun 2009 AA Full accounts made up to 31 December 2008
02 Apr 2009 363a Return made up to 01/04/09; full list of members
02 Jul 2008 AA Full accounts made up to 31 December 2007
03 Apr 2008 363a Return made up to 01/04/08; full list of members
03 Apr 2008 AA Full accounts made up to 31 December 2006
18 Jan 2008 288b Secretary resigned
24 Jul 2007 AA Full accounts made up to 31 December 2005
16 Apr 2007 363a Return made up to 01/04/07; full list of members
16 Apr 2007 353 Location of register of members
07 Mar 2007 288b Director resigned
28 Feb 2007 288c Secretary's particulars changed
19 Feb 2007 AA Full accounts made up to 30 September 2005
18 Jan 2007 288a New director appointed
23 Nov 2006 225 Accounting reference date shortened from 31/12/06 to 31/12/05
18 Oct 2006 AA Full accounts made up to 15 August 2005
12 Oct 2006 288c Secretary's particulars changed
11 Oct 2006 288a New secretary appointed
20 Sep 2006 MA Memorandum and Articles of Association
18 Sep 2006 CERTNM Company name changed dresdner kleinwort wasserstein l easing december (15)\certificate issued on 18/09/06