- Company Overview for AFS LEASE (UK) LTD (06604347)
- Filing history for AFS LEASE (UK) LTD (06604347)
- People for AFS LEASE (UK) LTD (06604347)
- More for AFS LEASE (UK) LTD (06604347)
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) |
---|---|---|---|
03 Jul 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Justin John Ford as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Michael David Geddes as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Nicholas Simpson as a person with significant control on 6 April 2016 | |
11 May 2017 | AD01 | Registered office address changed from Suites 5&6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Suite 4 First Floor Challenge House Challenge Way Greenbank Business Park Blackburn BB1 5QB on 11 May 2017 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
02 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 May 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
03 May 2012 | SH01 |
Statement of capital following an allotment of shares on 4 April 2012
|
|
03 May 2012 | AP01 | Appointment of Justin John Ford as a director | |
03 May 2012 | AP01 | Appointment of Michael David Geddes as a director | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
11 Oct 2010 | AD01 | Registered office address changed from 41a York Street Dunnington York YO19 5ST United Kingdom on 11 October 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
04 May 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Apr 2010 | AA01 | Current accounting period shortened from 31 May 2010 to 30 April 2010 | |
05 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 |