Advanced company searchLink opens in new window

PEONY WESTERN LEASING LIMITED

Company number 07399698

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)
10 Mar 2015 CH01 Director's details changed for Mr Richard Owen Williams on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
07 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
02 Oct 2014 AA Full accounts made up to 31 December 2013
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
26 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014
10 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
11 Sep 2013 AA Full accounts made up to 31 December 2012
06 Sep 2013 TM02 Termination of appointment of Paul Gittins as a secretary
06 Sep 2013 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
17 Jun 2013 AP01 Appointment of Mr Gerard Ashley Fox as a director
11 Jun 2013 TM01 Termination of appointment of Simon Gledhill as a director
14 Jan 2013 CH01 Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011
20 Dec 2012 TM01 Termination of appointment of Robin Isaacs as a director
07 Nov 2012 AA01 Current accounting period shortened from 18 January 2013 to 31 December 2012
06 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2012 AA Full accounts made up to 18 January 2012
08 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
20 Aug 2012 TM01 Termination of appointment of Timothy Cooke as a director
10 Jul 2012 AA Full accounts made up to 31 December 2011
25 Jun 2012 CH01 Director's details changed for Mr Colin Graham Dowsett on 26 April 2012
21 May 2012 AP01 Appointment of Mr Timothy John Cooke as a director
21 May 2012 AP01 Appointment of Mr Robin Alexander Isaacs as a director
20 Apr 2012 AA01 Previous accounting period shortened from 31 December 2012 to 18 January 2012