- Company Overview for COACHLEASE LIMITED (03462512)
- Filing history for COACHLEASE LIMITED (03462512)
- People for COACHLEASE LIMITED (03462512)
- Charges for COACHLEASE LIMITED (03462512)
- More for COACHLEASE LIMITED (03462512)
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
|
|
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
|
|
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
|
|
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 |