Advanced company searchLink opens in new window

CHEF LEASING LIMITED

Company number 05161550

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)
13 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
04 Dec 2023 PSC02 Notification of Key West (Holdings) Limited as a person with significant control on 31 August 2023
04 Dec 2023 PSC07 Cessation of Nisbets Limited as a person with significant control on 31 August 2023
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
07 Jul 2023 PSC05 Change of details for Nisbets Plc as a person with significant control on 6 July 2023
07 Jul 2023 AD01 Registered office address changed from Nisbets Plc Fourth Way Avonmouth Bristol Avon BS11 8TB to Nisbets Limited Fourth Way Bristol BS11 8TB on 7 July 2023
12 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
24 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
24 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
24 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
24 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
11 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
22 Dec 2021 TM01 Termination of appointment of Andrew Nisbet as a director on 13 December 2021
22 Dec 2021 TM01 Termination of appointment of Richard James Cromwell as a director on 13 December 2021
22 Dec 2021 AP01 Appointment of Mr Robin John Anthony White as a director on 13 December 2021
22 Dec 2021 AP01 Appointment of Mr Andrew Stuart Walsham as a director on 13 December 2021
21 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
21 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
21 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
21 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
06 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
08 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
08 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19