- Company Overview for WHITNEY UK LEASING LIMITED (06778272)
- Filing history for WHITNEY UK LEASING LIMITED (06778272)
- People for WHITNEY UK LEASING LIMITED (06778272)
- Charges for WHITNEY UK LEASING LIMITED (06778272)
- More for WHITNEY UK LEASING LIMITED (06778272)
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) |
---|---|---|---|
15 Jan 2015 | TM01 | Termination of appointment of Niall Charles Sommerville as a director on 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
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 | |
03 Jul 2014 | TM01 | Termination of appointment of Frederick Cromer as a director | |
03 Jul 2014 | TM01 | Termination of appointment of James Mckinney as a director | |
03 Jul 2014 | AP01 | Appointment of Anton Charles Joiner as a director | |
03 Jul 2014 | AP01 | Appointment of Gordon James Chase as a director | |
14 Apr 2014 | MISC | Aud res sect 519 | |
10 Mar 2014 | AUD | Auditor's resignation | |
24 Dec 2013 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
03 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jun 2013 | AP01 | Appointment of James Mckinney as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Kurt Schwarz as a director | |
08 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
07 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
26 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
23 Dec 2011 | CH02 | Director's details changed for Joint Corporate Services Limited on 19 September 2011 | |
23 Dec 2011 | CH04 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Oct 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 5 October 2011 | |
15 Sep 2011 | TM01 | Termination of appointment of Brian Monkarsh as a director | |
14 Apr 2011 | AP01 | Appointment of Frederick Cromer as a director |