Advanced company searchLink opens in new window

EASTERN LEASING COMPANY LIMITED(THE)

Company number 01672832

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)
20 Oct 2014 AP01 Appointment of Kerry Phillip as a director on 1 September 2014
20 Oct 2014 TM01 Termination of appointment of Philip Stephen James Davis as a director on 1 September 2014
01 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,002
19 Nov 2013 AA Full accounts made up to 31 March 2013
07 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,002
01 Nov 2013 AD03 Register(s) moved to registered inspection location
20 Sep 2013 AD02 Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom
01 Mar 2013 MISC Section 519 2006
21 Feb 2013 AUD Auditor's resignation
19 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
15 Oct 2012 AA Full accounts made up to 31 March 2012
12 Sep 2012 AD01 Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL on 12 September 2012
29 Aug 2012 TM02 Termination of appointment of Paul Moore as a secretary
29 Aug 2012 AP04 Appointment of Vodafone Corporate Secretaries Limited as a secretary
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Mar 2012 AD02 Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD
29 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
18 Jan 2012 CH03 Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012
02 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
14 Oct 2011 AP01 Appointment of Mr Alan Royston Kinch as a director
27 Sep 2011 TM01 Termination of appointment of Ian Gibson as a director
24 Aug 2011 AA Full accounts made up to 31 March 2011
28 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders