THE CAPITAL GROUP (FINANCE & LEASING) LIMITED
Company number 04071306
- Company Overview for THE CAPITAL GROUP (FINANCE & LEASING) LIMITED (04071306)
- Filing history for THE CAPITAL GROUP (FINANCE & LEASING) LIMITED (04071306)
- People for THE CAPITAL GROUP (FINANCE & LEASING) LIMITED (04071306)
- Charges for THE CAPITAL GROUP (FINANCE & LEASING) LIMITED (04071306)
- More for THE CAPITAL GROUP (FINANCE & LEASING) LIMITED (04071306)
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) |
---|---|---|---|
08 Dec 2016 | AD01 | Registered office address changed from Unit 16-17 Admiral House Mountbatten Business Centre Millbrook Road East Southampton Hampshire SO50 1HY to Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE on 8 December 2016 | |
03 Nov 2016 | AP01 | Appointment of Mrs Jane Gordon as a director on 2 November 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
07 Oct 2013 | TM01 | Termination of appointment of David Peile as a director | |
07 Oct 2013 | AP01 | Appointment of Mr David Peile as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Isobel Laughton as a director | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
11 Aug 2011 | AD01 | Registered office address changed from the Works 55 Millbrook Road East Southampton Hampshire SO15 1HN United Kingdom on 11 August 2011 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
27 Aug 2010 | AP01 | Appointment of Mrs Isobel Ellen Valeria Laughton as a director | |
27 Aug 2010 | TM01 | Termination of appointment of Philip Chesterfield as a director | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 May 2010 | AD01 | Registered office address changed from Market Chambers 21 Market Place Romsey Hampshire SO51 8NA on 13 May 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Mr Andrew Freeman on 15 February 2010 | |
15 Feb 2010 | CH03 | Secretary's details changed for Mr Andrew Freeman on 15 February 2010 |