EASTERN LEASING COMPANY LIMITED(THE)
Company number 01672832
- Company Overview for EASTERN LEASING COMPANY LIMITED(THE) (01672832)
- Filing history for EASTERN LEASING COMPANY LIMITED(THE) (01672832)
- People for EASTERN LEASING COMPANY LIMITED(THE) (01672832)
- Charges for EASTERN LEASING COMPANY LIMITED(THE) (01672832)
- More for EASTERN LEASING COMPANY LIMITED(THE) (01672832)
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) |
---|---|---|---|
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 | |
09 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
12 Jul 2010 | TM02 | Termination of appointment of Heledd Hanscomb as a secretary | |
09 Jul 2010 | AP03 | Appointment of Mr Paul Anthony Moore as a secretary | |
10 Jun 2010 | AD02 | Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ United Kingdom | |
08 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Dec 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
28 Nov 2009 | AP01 | Appointment of Mr Ian Jeffrey Gibson as a director | |
28 Nov 2009 | TM01 | Termination of appointment of Dominic Platt as a director | |
19 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2009 | AD02 | Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ | |
14 Oct 2009 | AD02 | Register inspection address has been changed | |
08 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
13 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
11 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2009 | 288a | Director appointed philip stephen james davis | |
28 Jan 2009 | 288b | Appointment terminated director nicholas cooper | |
08 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
29 Oct 2008 | 363a | Return made up to 28/10/08; full list of members | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from lakeside house cain road bracknell berkshire RG12 1XL | |
15 Mar 2008 | 353 | Location of register of members | |
15 Mar 2008 | 288c | Director's change of particulars / nicholas cooper / 10/03/2008 | |
17 Dec 2007 | AA | Full accounts made up to 31 March 2007 |