Advanced company searchLink opens in new window

AUTOLEASING GROUP LIMITED

Company number 12646376

Filter by category

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)
21 Dec 2023 AA01 Previous accounting period extended from 30 April 2023 to 31 October 2023
06 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
27 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
24 Oct 2022 PSC07 Cessation of Jonathan Scott Gardiner as a person with significant control on 17 October 2022
24 Oct 2022 PSC07 Cessation of Christopher Adam Gill as a person with significant control on 17 October 2022
24 Oct 2022 PSC02 Notification of Gill & Gardiner Holdings Limited as a person with significant control on 17 October 2022
11 Jul 2022 CH01 Director's details changed for Mr Christopher Adam Gill on 8 July 2022
11 Jul 2022 PSC04 Change of details for Mr Christopher Adam Gill as a person with significant control on 8 July 2022
10 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
02 Feb 2022 PSC04 Change of details for Mr Christopher Adam Gill as a person with significant control on 1 February 2022
02 Feb 2022 CH01 Director's details changed for Mr Christopher Adam Gill on 1 February 2022
06 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
18 Aug 2021 AA01 Previous accounting period shortened from 30 June 2021 to 30 April 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
15 Apr 2021 PSC04 Change of details for Mr Christopher Adam Gill as a person with significant control on 4 June 2020
15 Apr 2021 PSC04 Change of details for Mr Jonathan Scott Gardiner as a person with significant control on 4 June 2020
14 Apr 2021 PSC04 Change of details for Mr Christopher Adam Gill as a person with significant control on 12 April 2021
14 Apr 2021 PSC04 Change of details for Mr Jonathan Scott Gardiner as a person with significant control on 12 April 2021
12 Apr 2021 CH01 Director's details changed for Mr Jonathan Scott Gardiner on 12 April 2021
12 Apr 2021 CH01 Director's details changed for Mr Christopher Adam Gill on 12 April 2021
12 Apr 2021 PSC04 Change of details for Mr Christopher Adam Gill as a person with significant control on 12 April 2021
12 Apr 2021 CH01 Director's details changed for Mr Christopher Adam Gill on 12 April 2021
12 Apr 2021 PSC04 Change of details for Mr Jonathan Scott Gardiner as a person with significant control on 12 April 2021
12 Apr 2021 CH01 Director's details changed for Mr Jonathan Scott Gardiner on 12 April 2021
01 Apr 2021 AD01 Registered office address changed from , Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, BD19 4TT, England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 1 April 2021