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)
25 Jan 2009 288a Director appointed mr david james hall
25 Jan 2009 288b Appointment terminated director christopher thompson
25 Jan 2009 288b Appointment terminated director stephen bradshaw
07 Oct 2008 288a Secretary appointed mr david james hall
03 Oct 2008 288a Director appointed mr jason lock
09 Jul 2008 288b Appointment terminated secretary swagatam mukerji
09 Jul 2008 288b Appointment terminated director swagatam mukerji
07 Jul 2008 AA Full accounts made up to 31 December 2007
09 Jun 2008 363a Return made up to 30/04/08; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
10 May 2007 363a Return made up to 30/04/07; full list of members
04 May 2007 288b Director resigned
04 May 2007 288a New secretary appointed
04 May 2007 288a New director appointed
02 May 2007 288b Secretary resigned
20 Apr 2007 288c Director's particulars changed
20 Apr 2007 288a New director appointed
10 Apr 2007 288b Director resigned
09 Oct 2006 225 Accounting reference date extended from 31/08/06 to 31/12/06
16 Aug 2006 288b Director resigned
16 Aug 2006 288b Secretary resigned;director resigned
04 Aug 2006 288a New director appointed
04 Aug 2006 288a New director appointed
04 Aug 2006 288a New secretary appointed;new director appointed
04 Aug 2006 287 Registered office changed on 04/08/06 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL