- Company Overview for STB LEASING LIMITED (01648384)
- Filing history for STB LEASING LIMITED (01648384)
- People for STB LEASING LIMITED (01648384)
- More for STB LEASING LIMITED (01648384)
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) |
---|---|---|---|
22 Jul 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
22 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
22 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
11 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
28 Jan 2020 | AP03 | Appointment of Mark Philip David Stevens as a secretary on 9 December 2019 | |
27 Jan 2020 | AP01 | Appointment of Mr Jonathan Miles Bowers as a director on 14 January 2020 | |
27 Jan 2020 | TM02 | Termination of appointment of Alan Jonathan Karter as a secretary on 9 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Neeraj Kapur as a director on 6 December 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
21 May 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Apr 2019 | AD02 | Register inspection address has been changed from Arbuthnot House 7 Wilson Street London EC2M 2SN England to 8th Floor 67 Lombard Street London EC3V 9LJ | |
18 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
22 May 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
12 May 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
13 May 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | AD02 | Register inspection address has been changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN | |
30 Jun 2015 | CH03 | Secretary's details changed for Alan Jonathan Karter on 17 November 2014 | |
30 Jun 2015 | CH01 | Director's details changed for Mr Paul Anthony Lynam on 30 June 2015 | |
08 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Sep 2014 | TM02 | Termination of appointment of Jeremy Robin Kaye as a secretary on 31 August 2014 | |
16 Sep 2014 | AP03 | Appointment of Alan Jonathan Karter as a secretary on 31 August 2014 | |
24 Jun 2014 | AA | Full accounts made up to 31 December 2013 |