Advanced company searchLink opens in new window

CONISTER FINANCE & LEASING LTD

Company number FC024114

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)
15 Nov 2023 OSCH03 Director's details changed for Mr James Andrew Brian Smeed on 4 October 2023
03 Nov 2023 OSTM01 Termination of appointment of Douglas Haddow Grant as a director on 12 October 2023
02 Nov 2023 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR023349 Person Authorised to Represent terminated 12/10/2023 douglas haddow grant
02 Nov 2023 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR007991 Person Authorised to Represent terminated 12/10/2023 douglas haddow grant
23 Oct 2023 OSCH07 Change of details for James Brian Andrew Smeed of Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man as a person authorised to represent UK establishment BR023349 on 4 October 2023
20 Oct 2023 OSCH07 Change of details for James Brian Andrew Smeed of Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man as a person authorised to represent UK establishment BR007991 on 4 October 2023
27 Sep 2023 AA Full accounts made up to 31 December 2022
15 Aug 2023 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR023349 Person Authorised to Represent terminated 06/07/2023 kai hunter
15 Aug 2023 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR007991 Person Authorised to Represent terminated 06/07/2023 kai hunter
15 Aug 2023 OSTM01 Termination of appointment of Kai Hunter as a director on 6 July 2023
24 Feb 2023 OSAP07 Appointment of Marcus Gregory as a person authorised to accept service for UK establishment BR007991 on 13 February 2023.
24 Feb 2023 OSCH09 Change of details for Marcus Gregory as a person authorised to accept service for UK establishment BR023349 on 15 February 2023
24 Feb 2023 OSCH07 Change of details for Kai Hunter of Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man as a person authorised to represent UK establishment BR023349 on 15 February 2023
24 Feb 2023 OSAP01 Appointment of Mr Mark Hayman as a director on 2 August 2021
24 Feb 2023 OSCH01 Details changed for a UK establishment - BR007991 Address Change Attwood house unit 10B mansfield business park, lymington bottom road, medstead, alton, hampshire, GU34 5PZ,13 February 2023
24 Feb 2023 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR007991 Person Authorised to Accept terminated 13/02/2023 douglas haddow grant
14 Feb 2023 OSAP07 Appointment of Marcus Gregory as a person authorised to accept service for UK establishment BR023349 on 21 January 2023.
14 Feb 2023 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR023349 Person Authorised to Accept terminated 21/01/2023 stuart reid
28 Sep 2022 OSCH07 Change of details for Ian Bertrand Morley of Attwood House Unit 10B Mansfield Business Park, Lymington Bottom Road, Medstead, Alton, Hampshire, GU34 5PZ as a person authorised to represent UK establishment BR007991 on 6 September 2022
28 Sep 2022 OSCH07 Change of details for Ian Bertrand Morley of Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man as a person authorised to represent UK establishment BR023349 on 6 September 2022
28 Sep 2022 OSCH03 Director's details changed for Mr Ian Bertrand Morley on 6 September 2022
17 May 2022 AA Full accounts made up to 31 December 2021
02 Sep 2021 OSAP05 Appointment of Mark Hayman as a person authorised to represent UK establishment BR007991 on 2 August 2021.
01 Sep 2021 OSAP05 Appointment of Mark Hayman as a person authorised to represent UK establishment BR023349 on 2 August 2021.
09 Jun 2021 AA Full accounts made up to 31 December 2020