Advanced company searchLink opens in new window

NEWFLEX LEASES LIMITED

Company number 02767719

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 Nov 2018 AP01 Appointment of Mr Christopher John Manson as a director on 12 November 2018
13 Nov 2018 AP01 Appointment of Mr Michael Bernard Walsh as a director on 12 November 2018
13 Nov 2018 AP03 Appointment of Mr Michael Hofman as a secretary on 12 November 2018
13 Nov 2018 TM01 Termination of appointment of David Marcus Joseph as a director on 12 November 2018
13 Nov 2018 TM02 Termination of appointment of Ian Henry Read as a secretary on 12 November 2018
13 Nov 2018 TM01 Termination of appointment of Ian Henry Read as a director on 12 November 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
12 Jul 2018 PSC07 Cessation of Ian Henry Read as a person with significant control on 6 December 2017
12 Jul 2018 PSC07 Cessation of David Marcus Joseph as a person with significant control on 6 December 2017
12 Jul 2018 PSC02 Notification of Citibase Holdings Limited as a person with significant control on 6 December 2017
12 Jul 2018 AA Full accounts made up to 28 February 2018
09 Mar 2018 AP01 Appointment of Mr Timothy Philip Irons as a director on 14 February 2018
13 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
28 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-22
28 Nov 2017 CONNOT Change of name notice
18 May 2017 AA Full accounts made up to 28 February 2017
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
12 May 2016 AA Full accounts made up to 29 February 2016
26 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 58,839
28 Jul 2015 MA Memorandum and Articles of Association
28 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 May 2015 AA Full accounts made up to 28 February 2015
25 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 58,839
12 Jun 2014 AA Full accounts made up to 28 February 2014
08 May 2014 TM01 Termination of appointment of Philip Warner as a director