Advanced company searchLink opens in new window

COACHLEASE LIMITED

Company number 03462512

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)
25 Oct 2016 TM01 Termination of appointment of James Gerrard Cannon as a director on 25 October 2016
07 Sep 2016 ANNOTATION Rectified TM01 was removed from the public register on 20/10/2016 as the information was factually inaccurate or was derived from something factually inaccurate.
02 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
05 Oct 2015 TM01 Termination of appointment of Richard Anthony Pyman as a director on 2 October 2015
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jul 2015 AP01 Appointment of Mr Philip Anthony George as a director on 2 July 2015
10 Jun 2015 CH01 Director's details changed for Mr Richard Anthony Pyman on 10 June 2015
09 Jun 2015 AD01 Registered office address changed from Shawbrook House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ to Lutea House the Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE on 9 June 2015
09 Jun 2015 TM02 Termination of appointment of Catriona Macinnes Smith as a secretary on 9 June 2015
09 Jun 2015 AP03 Appointment of Daniel James Rushbrook as a secretary on 9 June 2015
30 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
21 Jul 2014 AUD Auditor's resignation
15 Jul 2014 AUD Auditor's resignation
01 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
19 Dec 2013 CH03 Secretary's details changed for Ms Catriona Macinnes Smith on 12 March 2012
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Mar 2013 AD01 Registered office address changed from Singers House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ England on 4 March 2013
20 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
20 Dec 2012 CH03 Secretary's details changed for Ms Catriona Macinnes Smith on 20 December 2012
20 Dec 2012 CH01 Director's details changed for Mr Richard Anthony Pyman on 20 December 2012
20 Dec 2012 CH01 Director's details changed for Mr James Gerrard Cannon on 20 December 2012
11 Jul 2012 AA Accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
12 Jul 2011 SH20 Statement by directors