Advanced company searchLink opens in new window

COXLEASE HOLDINGS LIMITED

Company number 04427783

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of int 22/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2011 MEM/ARTS Memorandum and Articles of Association
23 Dec 2010 SH19 Statement of capital on 23 December 2010
  • GBP 2
23 Dec 2010 SH20 Statement by directors
23 Dec 2010 CAP-SS Solvency statement dated 22/12/10
23 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Canc share prem 22/12/2010
23 Dec 2010 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 16,450,695
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