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)
07 Jul 2008 288c Director's change of particulars / richard pyman / 03/07/2008
04 Jul 2008 288c Director's change of particulars / james cannon / 03/07/2008
18 Mar 2008 288b Appointment terminated director bruce matthews
11 Dec 2007 288c Director's particulars changed
07 Dec 2007 363a Return made up to 05/11/07; full list of members
06 Dec 2007 288c Director's particulars changed
04 Jun 2007 288b Director resigned
03 May 2007 AA Accounts made up to 31 December 2006
31 Mar 2007 403a Declaration of satisfaction of mortgage/charge
31 Mar 2007 403a Declaration of satisfaction of mortgage/charge
31 Mar 2007 403a Declaration of satisfaction of mortgage/charge
31 Mar 2007 403a Declaration of satisfaction of mortgage/charge
29 Mar 2007 288a New secretary appointed
28 Mar 2007 288b Secretary resigned
15 Mar 2007 288a New director appointed
01 Dec 2006 363a Return made up to 05/11/06; full list of members
01 Dec 2006 288c Secretary's particulars changed
02 Oct 2006 288a New secretary appointed
02 Oct 2006 288b Director resigned
02 Oct 2006 287 Registered office changed on 02/10/06 from: parsonage house parsonage square church street dorking surrey RH4 1UP
02 Oct 2006 288b Director resigned
02 Oct 2006 288b Secretary resigned
08 Aug 2006 AA Accounts made up to 31 December 2005
07 Feb 2006 288c Director's particulars changed
31 Jan 2006 288a New secretary appointed