PORTERBROOK LEASING COMPANY LIMITED
Company number 02912662
- Company Overview for PORTERBROOK LEASING COMPANY LIMITED (02912662)
- Filing history for PORTERBROOK LEASING COMPANY LIMITED (02912662)
- People for PORTERBROOK LEASING COMPANY LIMITED (02912662)
- Charges for PORTERBROOK LEASING COMPANY LIMITED (02912662)
- More for PORTERBROOK LEASING COMPANY LIMITED (02912662)
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
|
|
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
|
|
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 |