- Company Overview for SEASPIRIT LEASING LIMITED (04449174)
- Filing history for SEASPIRIT LEASING LIMITED (04449174)
- People for SEASPIRIT LEASING LIMITED (04449174)
- Charges for SEASPIRIT LEASING LIMITED (04449174)
- More for SEASPIRIT LEASING LIMITED (04449174)
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) |
---|---|---|---|
05 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
14 May 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Apr 2018 | CH01 | Director's details changed for Mr Andrew John Kemp on 6 April 2018 | |
21 Dec 2017 | AP03 | Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 | |
20 Dec 2017 | TM02 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 | |
06 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
09 Jan 2017 | AP01 | Appointment of Mr Andrew John Kemp as a director on 9 January 2017 | |
20 Sep 2016 | TM01 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 | |
06 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
10 Mar 2015 | CH01 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 | |
21 Aug 2014 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
04 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
31 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Feb 2014 | CH01 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Sep 2013 | TM02 | Termination of appointment of Paul Gittins as a secretary | |
06 Sep 2013 | AP03 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary | |
19 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
17 Jun 2013 | AP01 | Appointment of Mr Gerard Ashley Fox as a director |