Advanced company searchLink opens in new window

CAPITAL BANK LEASING 5 LIMITED

Company number 00626561

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)
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
15 Jan 2024 AP03 Appointment of Mr Paul Gittins as a secretary on 12 January 2024
11 Jan 2024 TM01 Termination of appointment of Christopher Michael Adams as a director on 4 January 2024
11 Jan 2024 AP01 Appointment of Mr Paul Lawrence Hyne as a director on 10 January 2024
09 Jan 2024 TM02 Termination of appointment of David Dermot Hennessey as a secretary on 8 January 2024
14 Nov 2023 AA Accounts for a dormant company made up to 31 May 2023
21 Feb 2023 CH01 Director's details changed for Nicholas Andrew Williams on 21 December 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
10 Nov 2022 AP01 Appointment of Nicholas Andrew Williams as a director on 10 November 2022
02 Nov 2022 TM01 Termination of appointment of Richard Andrew Jones as a director on 28 October 2022
13 Sep 2022 AA Accounts for a dormant company made up to 31 May 2022
04 Feb 2022 CH01 Director's details changed for Mr Christopher Michael Adams on 12 November 2021
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
23 Jul 2021 AA Accounts for a dormant company made up to 31 May 2021
02 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
20 Oct 2020 AA Accounts for a dormant company made up to 31 May 2020
12 Mar 2020 AD01 Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on 12 March 2020
20 Feb 2020 AA Full accounts made up to 31 May 2019
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
05 Nov 2019 CH03 Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019
06 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
29 Jan 2019 AA Full accounts made up to 31 May 2018
25 Jan 2019 CH01 Director's details changed for Mr Richard Andrew Jones on 25 January 2019
28 Feb 2018 AA Full accounts made up to 31 May 2017
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates