Advanced company searchLink opens in new window

COLLETT LEASING LIMITED

Company number 07952803

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)
09 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Mar 2022 AD01 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 11 March 2022
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 PSC07 Cessation of Rela Gowing as a person with significant control on 23 July 2021
02 Aug 2021 PSC01 Notification of Stephen Paul Kane as a person with significant control on 23 July 2021
02 Aug 2021 PSC04 Change of details for Mrs Judith Anne Kane as a person with significant control on 23 July 2021
08 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 SH20 Statement by Directors
08 Jul 2019 SH19 Statement of capital on 8 July 2019
  • GBP 11,040
08 Jul 2019 CAP-SS Solvency Statement dated 28/06/19
08 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
17 Jan 2019 AD03 Register(s) moved to registered inspection location 1 King William Street London EC4N 7AF
16 Jan 2019 CH02 Director's details changed for Triple Point Investment Management Llp on 14 January 2019
16 Jan 2019 AD02 Register inspection address has been changed to 1 King William Street London EC4N 7AF
16 Jan 2019 CH04 Secretary's details changed for Triple Point Administration Llp on 14 January 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates