- Company Overview for COXLEASE HOLDINGS LIMITED (04427783)
- Filing history for COXLEASE HOLDINGS LIMITED (04427783)
- People for COXLEASE HOLDINGS LIMITED (04427783)
- Charges for COXLEASE HOLDINGS LIMITED (04427783)
- More for COXLEASE HOLDINGS LIMITED (04427783)
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) |
---|---|---|---|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 22 July 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Apr 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
04 Aug 2011 | AD01 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
23 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
04 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Jan 2011 | CC04 | Statement of company's objects | |
06 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
23 Dec 2010 | SH19 |
Statement of capital on 23 December 2010
|
|
23 Dec 2010 | SH20 | Statement by directors | |
23 Dec 2010 | CAP-SS | Solvency statement dated 22/12/10 | |
23 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|
|
16 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Jun 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Mr David James Hall on 1 October 2009 | |
14 Jun 2010 | CH01 | Director's details changed for Mr Jason Lock on 1 October 2009 | |
14 Jun 2010 | CH03 | Secretary's details changed for Mr David James Hall on 1 October 2009 | |
12 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
05 Jun 2009 | AA | Accounts made up to 31 December 2008 | |
07 May 2009 | 363a | Return made up to 30/04/09; full list of members |