Advanced company searchLink opens in new window

COLLEASE TRUCK AND TRAILER RENTALS LIMITED

Company number 01207491

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)
21 May 2018 PSC07 Cessation of Saint Vincent Holdings Limited as a person with significant control on 16 May 2018
20 Mar 2018 AA Accounts for a small company made up to 30 September 2017
01 Dec 2017 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
29 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
29 Aug 2017 PSC02 Notification of Saint Vincent Holdings Limited as a person with significant control on 6 April 2016
29 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 29 August 2017
15 Mar 2017 AA Full accounts made up to 30 September 2016
26 Jan 2017 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
26 Jan 2017 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
06 Jan 2017 AD01 Registered office address changed from C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to C/O Saint Vincent Holdings Limited School Lane Sprowston Norwich Norfolk NR7 8TL on 6 January 2017
24 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
24 Aug 2016 MR04 Satisfaction of charge 012074910016 in full
24 Aug 2016 MR04 Satisfaction of charge 15 in full
02 Mar 2016 AA Full accounts made up to 30 September 2015
01 Oct 2015 MR01 Registration of charge 012074910016, created on 30 September 2015
28 Sep 2015 MR04 Satisfaction of charge 14 in full
27 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 20,000
21 Feb 2015 AA Full accounts made up to 30 September 2014
15 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 20,000
13 Mar 2014 CH03 Secretary's details changed for Michael John Sutton on 10 February 2014
13 Mar 2014 TM01 Termination of appointment of Duncan Scillitoe as a director
19 Feb 2014 AA Full accounts made up to 30 September 2013
16 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 20,000
31 May 2013 MR04 Satisfaction of charge 10 in full
31 May 2013 MR04 Satisfaction of charge 12 in full