- Company Overview for CHEF LEASING LIMITED (05161550)
- Filing history for CHEF LEASING LIMITED (05161550)
- People for CHEF LEASING LIMITED (05161550)
- More for CHEF LEASING LIMITED (05161550)
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 |