HAREWOOD DEPOT LEASING LIMITED: Filings - Page 2

  • Overview

    Company NameHAREWOOD DEPOT LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02392930
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HAREWOOD DEPOT LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 10 Harewood Avenue London NW1 6AA on Mar 05, 2015

    1 pagesAD01

    Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 20, 2015

    2 pagesTM01

    Termination of appointment of Andrew Paul Gadsby as a director on Feb 20, 2015

    2 pagesTM01

    Termination of appointment of Trevor Douglas Crome as a director on Feb 20, 2015

    2 pagesTM01

    Termination of appointment of Sharon Jill Caterer as a director on Feb 20, 2015

    2 pagesTM01

    Termination of appointment of Rbs Secretarial Services Limited as a secretary on Feb 20, 2015

    2 pagesTM02

    Appointment of Michael Gerard Carr as a director on Feb 20, 2015

    3 pagesAP01

    Appointment of Keith Schrod as a secretary on Feb 20, 2015

    3 pagesAP03

    Full accounts made up to Sep 30, 2014

    23 pagesAA

    Registration of charge 023929300001, created on Feb 20, 2015

    61 pagesMR01

    Certificate of change of name

    Company name changed lombard corporate finance (september 1) LIMITED\certificate issued on 23/02/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 02, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Paul Denzil John Sullivan as a director on Jan 26, 2015

    1 pagesTM01

    Annual return made up to Jun 07, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 100
    SH01

    Appointment of Trevor Douglas Crome as a director

    2 pagesAP01

    Appointment of Mr Andrew Paul Gadsby as a director

    2 pagesAP01

    Appointment of Mr Nigel Timothy John Clibbens as a director

    2 pagesAP01

    Termination of appointment of Roy Warren as a director

    1 pagesTM01

    Termination of appointment of Julian Rogers as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2013

    25 pagesAA

    Annual return made up to Jun 07, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mrs Sharon Jill Caterer on Jun 23, 2013

    2 pagesCH01

    Full accounts made up to Sep 30, 2012

    27 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Carolyn Down as a secretary

    1 pagesTM02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0