Advanced company searchLink opens in new window

COMMERZBANK LEASING DECEMBER (8) LIMITED

Company number 02488040

Filter by category

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)
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
06 Jan 2009 363a Return made up to 01/01/09; full list of members
10 Jun 2008 AA Full accounts made up to 31 December 2007
01 Apr 2008 288c Director's Change of Particulars / paul burrows / 12/02/2008 / HouseName/Number was: , now: 81; Street was: 19B granard road, now: bennerley road; Post Code was: SW12 8UJ, now: SW11 6DT; Country was: , now: united kingdom
18 Jan 2008 288b Secretary resigned
07 Jan 2008 363a Return made up to 01/01/08; full list of members
19 Dec 2007 288a New director appointed
18 Sep 2007 AA Full accounts made up to 31 December 2006
22 May 2007 AA Full accounts made up to 31 December 2005
28 Feb 2007 288c Secretary's particulars changed
11 Jan 2007 363a Return made up to 01/01/07; full list of members
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 (8) LIMITED\certificate issued on 18/09/06
13 Sep 2006 288b Secretary resigned
02 Jun 2006 AA Full accounts made up to 31 December 2004
12 May 2006 287 Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB
30 Jan 2006 288b Director resigned
30 Jan 2006 288b Director resigned
30 Jan 2006 288a New director appointed
05 Jan 2006 363a Return made up to 01/01/06; full list of members