HAREWOOD DEPOT LEASING LIMITED: Filings - Page 2
Overview
Company Name | HAREWOOD DEPOT LEASING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02392930 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for HAREWOOD DEPOT LEASING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 20, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Paul Gadsby as a director on Feb 20, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Trevor Douglas Crome as a director on Feb 20, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Sharon Jill Caterer as a director on Feb 20, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Rbs Secretarial Services Limited as a secretary on Feb 20, 2015 | 2 pages | TM02 | ||||||||||
Appointment of Michael Gerard Carr as a director on Feb 20, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Keith Schrod as a secretary on Feb 20, 2015 | 3 pages | AP03 | ||||||||||
Full accounts made up to Sep 30, 2014 | 23 pages | AA | ||||||||||
Registration of charge 023929300001, created on Feb 20, 2015 | 61 pages | MR01 | ||||||||||
Certificate of change of name Company name changed lombard corporate finance (september 1) LIMITED\certificate issued on 23/02/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Paul Denzil John Sullivan as a director on Jan 26, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Trevor Douglas Crome as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Paul Gadsby as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Timothy John Clibbens as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Roy Warren as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Rogers as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2013 | 25 pages | AA | ||||||||||
Annual return made up to Jun 07, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mrs Sharon Jill Caterer on Jun 23, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 27 pages | AA | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Carolyn Down as a secretary | 1 pages | TM02 | ||||||||||
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