Advanced company searchLink opens in new window

PORTERBROOK LEASING COMPANY LIMITED

Company number 02912662

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)
30 May 2018 TM01 Termination of appointment of Guillaume Charles D'engremont as a director on 30 April 2018
27 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
15 Feb 2018 TM02 Termination of appointment of Stephen James Mcgurk as a secretary on 7 February 2018
13 Feb 2018 AP01 Appointment of Mr Chris Mcclure as a director on 7 February 2018
13 Feb 2018 AP03 Appointment of Mr Chris Mcclure as a secretary on 7 February 2018
09 Jan 2018 TM01 Termination of appointment of William Joshua Day as a director on 28 November 2017
04 Jan 2018 TM01 Termination of appointment of Olivier Andre as a director on 22 December 2017
13 Dec 2017 AP01 Appointment of Mr Peter Timothy Coates as a director on 28 November 2017
04 Oct 2017 AP01 Appointment of Mrs Mary Alexander Grant as a director on 29 September 2017
02 Oct 2017 TM01 Termination of appointment of Paul Andrew Francis as a director on 29 September 2017
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 9,977,568
08 Jun 2017 AP01 Appointment of Mr Andrew Pitt as a director on 1 May 2017
15 Mar 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
18 Jan 2017 TM01 Termination of appointment of Melchior Stahl as a director on 15 December 2016
21 Dec 2016 TM01 Termination of appointment of Christian Herbert Fingerle as a director on 15 December 2016
21 Dec 2016 AP01 Appointment of Mr Andrew Julian Frederick Cox as a director on 15 December 2016
11 May 2016 AP01 Appointment of Mr Philip Michael White as a director on 26 April 2016
11 May 2016 AP01 Appointment of Mr Adam James Harbora as a director on 26 April 2016
01 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 March 2016
14 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2016
11 Mar 2016 AA Full accounts made up to 31 December 2015
03 Feb 2016 TM01 Termination of appointment of Alexander Crone White as a director on 29 January 2016
05 Jan 2016 TM01 Termination of appointment of Alan Stuart Lewis as a director on 15 December 2015
29 Apr 2015 TM01 Termination of appointment of Keith Robert Howard as a director on 28 April 2015