- Company Overview for ILFC UK LIMITED (06283196)
- Filing history for ILFC UK LIMITED (06283196)
- People for ILFC UK LIMITED (06283196)
- Charges for ILFC UK LIMITED (06283196)
- More for ILFC UK LIMITED (06283196)
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) |
---|---|---|---|
20 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
23 Jun 2017 | CH01 | Director's details changed for Gordon James Chase on 1 April 2017 | |
27 Jan 2017 | AP01 | Appointment of Nita Savjani as a director on 31 December 2016 | |
20 Jan 2017 | TM01 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 | |
02 Dec 2016 | AP01 | Appointment of Tamzin Lawrence as a director on 28 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Anton Charles Joiner as a director on 28 November 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jul 2016 | CH01 | Director's details changed for Gordon James Chase on 1 February 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | CH04 | Secretary's details changed for Joint Secretarial Services Limited on 16 June 2015 | |
05 May 2016 | MR01 | Registration of charge 062831960001, created on 20 April 2016 | |
23 Dec 2015 | CH01 | Director's details changed for Mr Anton Charles Joiner on 31 March 2015 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
15 Jan 2015 | TM01 | Termination of appointment of Niall Charles Sommerville as a director on 31 December 2014 | |
03 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | AP01 | Appointment of Mr Roy Neil Arthur as a director on 31 July 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Tariq Husain as a director on 31 July 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Tariq Husain as a director on 31 July 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
19 May 2014 | TM01 | Termination of appointment of James Mckinney as a director | |
19 May 2014 | TM01 | Termination of appointment of Frederick Cromer as a director |