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)
26 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 58,839
04 Sep 2013 AA Full accounts made up to 28 February 2013
17 Jul 2013 TM01 Termination of appointment of Jonathan Addis as a director
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
27 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
24 Jul 2012 AA Full accounts made up to 29 February 2012
25 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
19 Aug 2011 AA Full accounts made up to 28 February 2011
25 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
10 Nov 2010 SH01 Statement of capital following an allotment of shares on 19 May 2010
  • GBP 58,839
06 Sep 2010 AA Full accounts made up to 28 February 2010
30 Jul 2010 AP01 Appointment of Mr Jon Addis as a director
22 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in max amount of shares allotted 19/05/2010
11 May 2010 AD01 Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 11 May 2010
13 Apr 2010 CH01 Director's details changed for David Marcus Joseph on 13 April 2010
04 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
13 Aug 2009 AA Full accounts made up to 28 February 2009
16 Dec 2008 363a Return made up to 25/11/08; full list of members
26 Nov 2008 CERTNM Company name changed citib@SE PUBLIC LIMITED COMPANY\certificate issued on 26/11/08
05 Jun 2008 AA Full accounts made up to 28 February 2008
29 Jan 2008 363a Return made up to 13/12/07; full list of members
20 Dec 2007 288c Director's particulars changed
19 Oct 2007 88(2)R Ad 26/09/07--------- £ si 1000@.01=10 £ ic 58824/58834
11 Oct 2007 123 Nc inc already adjusted 03/10/07
11 Oct 2007 122 S-div 26/09/07