Advanced company searchLink opens in new window

COUNTY LEASING & FINANCE LIMITED

Company number 01704103

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)
22 Jun 2010 AA Full accounts made up to 31 December 2009
01 Feb 2010 CH01 Director's details changed for Neil Joseph Ogden on 26 October 2009
09 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 16/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 140
09 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
09 Dec 2009 CH04 Secretary's details changed for Martineau Secretaries Limited on 9 December 2009
29 Oct 2009 CH01 Director's details changed for David John Challinor on 26 October 2009
09 Sep 2009 AA Full accounts made up to 31 December 2008
31 Dec 2008 AA Full accounts made up to 31 December 2007
16 Dec 2008 363a Return made up to 25/11/08; full list of members
18 Nov 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 139
18 Nov 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 137
18 Nov 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 138
05 Nov 2008 288a Director appointed neil joseph ogden
09 Oct 2008 288b Appointment terminated director david richards
05 Sep 2008 288b Appointment terminated director james rowley
03 Sep 2008 288a Secretary appointed martineau secretaries LIMITED
07 Aug 2008 288b Appointment terminated secretary pinsent masons secretarial LIMITED
30 Apr 2008 288a Director appointed james edward rowley
19 Feb 2008 288b Director resigned
03 Dec 2007 363a Return made up to 25/11/07; full list of members
29 Nov 2007 AA Full accounts made up to 31 December 2006
20 Sep 2007 403a Declaration of satisfaction of mortgage/charge
14 Aug 2007 395 Particulars of mortgage/charge
12 Jun 2007 288b Secretary resigned;director resigned