CHARTERED ACCOUNTANTS PROPERTY LEASING LIMITED

03139212
CHARTERED ACCOUNTANTS' HALL 1 MOORGATE PLACE LONDON EC2R 6EA

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
26 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 officers Change of particulars for director (Mr James Alexander Schirn) 2 Buy now
01 Aug 2019 officers Appointment of director (Mr James Alexander Schirn) 2 Buy now
01 Aug 2019 officers Termination of appointment of director (Andrew Robert Fagg) 1 Buy now
08 Jul 2019 accounts Annual Accounts 3 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2018 accounts Annual Accounts 3 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 3 Buy now
20 Jan 2017 officers Change of particulars for director (Mr Vernon John Soare) 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 accounts Annual Accounts 3 Buy now
22 Feb 2016 officers Appointment of director (Mr Andrew Robert Fagg) 2 Buy now
19 Feb 2016 officers Termination of appointment of director (Caroline Elizabeth Armes Rylatt) 1 Buy now
19 Feb 2016 officers Appointment of director (Mr Vernon John Soare) 2 Buy now
10 Dec 2015 annual-return Annual Return 3 Buy now
05 Aug 2015 officers Termination of appointment of director (Leslie Robert Smith) 1 Buy now
05 Aug 2015 officers Appointment of director (Mrs Caroline Elizabeth Armes Rylatt) 2 Buy now
16 May 2015 accounts Annual Accounts 3 Buy now
16 Dec 2014 annual-return Annual Return 3 Buy now
16 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2014 accounts Annual Accounts 3 Buy now
20 Dec 2013 annual-return Annual Return 3 Buy now
04 Oct 2013 officers Appointment of director (Mr Leslie Robert Smith) 2 Buy now
04 Oct 2013 officers Termination of appointment of director (Robin Fieth) 1 Buy now
21 Aug 2013 accounts Annual Accounts 3 Buy now
07 Dec 2012 annual-return Annual Return 3 Buy now
19 Sep 2012 accounts Annual Accounts 3 Buy now
16 Dec 2011 annual-return Annual Return 3 Buy now
14 Oct 2011 officers Appointment of director (Mr Robin Paul Fieth) 2 Buy now
14 Oct 2011 officers Termination of appointment of director (Michael Izza) 1 Buy now
26 Sep 2011 accounts Annual Accounts 3 Buy now
17 Dec 2010 annual-return Annual Return 3 Buy now
17 Dec 2010 officers Change of particulars for director (Mr Michael Donald Mccartney Izza) 2 Buy now
17 Dec 2010 officers Termination of appointment of secretary (Patricia Peter) 1 Buy now
16 Sep 2010 accounts Annual Accounts 4 Buy now
16 Dec 2009 annual-return Annual Return 4 Buy now
30 Oct 2009 accounts Annual Accounts 4 Buy now
19 Dec 2008 annual-return Return made up to 03/12/08; full list of members 3 Buy now
04 Nov 2008 officers Secretary appointed ms patricia anne peter 1 Buy now
04 Nov 2008 officers Appointment terminated secretary leslie smith 1 Buy now
04 Feb 2008 accounts Annual Accounts 4 Buy now
18 Dec 2007 annual-return Return made up to 03/12/07; full list of members 2 Buy now
18 Dec 2007 address Registered office changed on 18/12/07 from: chartered accountants hall po box 433 moorgate place london EC2P 2BJ 1 Buy now
22 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2007 accounts Annual Accounts 4 Buy now
05 Jan 2007 annual-return Return made up to 03/12/06; full list of members 6 Buy now
15 Feb 2006 accounts Annual Accounts 4 Buy now
14 Dec 2005 annual-return Return made up to 03/12/05; full list of members 6 Buy now
17 Jan 2005 accounts Annual Accounts 4 Buy now
24 Dec 2004 annual-return Return made up to 03/12/04; full list of members 6 Buy now
29 Mar 2004 address Registered office changed on 29/03/04 from: gloucester house 399 silbury boulevard central milton keynes MK9 2HL 1 Buy now
29 Mar 2004 officers New secretary appointed 2 Buy now
29 Mar 2004 officers Secretary resigned 1 Buy now
20 Feb 2004 accounts Annual Accounts 4 Buy now
12 Dec 2003 annual-return Return made up to 03/12/03; full list of members 6 Buy now
13 Mar 2003 accounts Annual Accounts 4 Buy now
11 Dec 2002 annual-return Return made up to 03/12/02; full list of members 6 Buy now
22 Apr 2002 officers New director appointed 2 Buy now
22 Apr 2002 officers Director resigned 1 Buy now
22 Apr 2002 accounts Annual Accounts 4 Buy now
18 Dec 2001 annual-return Return made up to 03/12/01; full list of members 6 Buy now
09 Mar 2001 accounts Annual Accounts 4 Buy now
13 Dec 2000 annual-return Return made up to 03/12/00; full list of members 6 Buy now
24 Mar 2000 accounts Annual Accounts 4 Buy now
20 Mar 2000 officers New director appointed 2 Buy now
20 Mar 2000 officers Director resigned 1 Buy now
09 Dec 1999 annual-return Return made up to 03/12/99; full list of members 6 Buy now
26 Aug 1999 officers Secretary resigned 1 Buy now
26 Aug 1999 officers New secretary appointed 2 Buy now
09 May 1999 accounts Annual Accounts 4 Buy now
08 Dec 1998 annual-return Return made up to 03/12/98; no change of members 4 Buy now
14 Jul 1998 officers New secretary appointed 2 Buy now
14 Jul 1998 officers Secretary resigned 1 Buy now
09 Jul 1998 accounts Annual Accounts 3 Buy now
10 Dec 1997 annual-return Return made up to 03/12/97; no change of members 4 Buy now
18 Aug 1997 accounts Annual Accounts 3 Buy now
23 Dec 1996 annual-return Return made up to 19/12/96; full list of members 6 Buy now
05 Aug 1996 incorporation Memorandum Articles 17 Buy now
30 Jul 1996 resolution Resolution 1 Buy now
03 Jul 1996 accounts Accounting reference date notified as 31/12 1 Buy now
25 Jun 1996 incorporation Memorandum Articles 13 Buy now
29 Mar 1996 incorporation Memorandum Articles 13 Buy now
22 Mar 1996 change-of-name Certificate Change Of Name Company 2 Buy now
21 Mar 1996 officers Director resigned;new director appointed 2 Buy now
21 Mar 1996 officers Secretary resigned;new secretary appointed 2 Buy now
21 Mar 1996 address Registered office changed on 21/03/96 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
19 Dec 1995 incorporation Incorporation Company 16 Buy now