Advanced company searchLink opens in new window

THE CAPITAL GROUP (FINANCE & LEASING) LIMITED

Company number 04071306

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)
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
  • GBP 15,000
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
  • GBP 15,000
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
  • GBP 15,000
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