ANGEL LOCOMOTIVE LEASING LIMITED

03581554
123 VICTORIA STREET LONDON SW1E 6DE

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 8 Buy now
30 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2024 officers Change of particulars for director (Mr Matthew James Prosser) 2 Buy now
19 Mar 2024 officers Change of particulars for director (Mr Malcolm Brown) 2 Buy now
19 Mar 2024 officers Change of particulars for director (Mr David Michael Jordan) 2 Buy now
15 Sep 2023 accounts Annual Accounts 8 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 officers Appointment of secretary (Mrs Claire Garcia) 2 Buy now
24 Jan 2023 officers Termination of appointment of secretary (Alan Lowe) 1 Buy now
12 Sep 2022 accounts Annual Accounts 8 Buy now
22 Jun 2022 officers Appointment of secretary (Mr Alan Lowe) 2 Buy now
22 Jun 2022 officers Termination of appointment of secretary (Nesha Holas) 1 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 8 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2020 accounts Annual Accounts 8 Buy now
29 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Oct 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Sep 2020 officers Termination of appointment of director (Kevin George Tribley) 1 Buy now
13 Jul 2020 officers Appointment of director (Mr Malcolm Brown) 2 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 officers Appointment of director (Mr Matthew James Prosser) 2 Buy now
29 Jul 2019 officers Termination of appointment of director (Mark Andrew Hicks) 1 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 accounts Annual Accounts 22 Buy now
06 Dec 2018 officers Change of particulars for director (Mr Kevin George Tribley) 2 Buy now
03 Aug 2018 officers Appointment of director (Mr David Michael Jordan) 2 Buy now
01 Aug 2018 officers Termination of appointment of director (Malcolm Brown) 1 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 accounts Annual Accounts 23 Buy now
04 Oct 2017 officers Appointment of secretary (Mrs Nesha Holas) 2 Buy now
04 Oct 2017 officers Termination of appointment of secretary (Alan Lowe) 1 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2017 accounts Annual Accounts 25 Buy now
03 Mar 2017 officers Change of particulars for secretary (Alan Lowe) 1 Buy now
31 Oct 2016 officers Termination of appointment of secretary (Claire Smith) 1 Buy now
31 Oct 2016 officers Appointment of secretary (Alan Lowe) 2 Buy now
16 Jun 2016 annual-return Annual Return 5 Buy now
09 May 2016 accounts Annual Accounts 23 Buy now
28 Oct 2015 mortgage Statement of satisfaction of a charge 2 Buy now
28 Oct 2015 mortgage Statement of satisfaction of a charge 2 Buy now
17 Jun 2015 annual-return Annual Return 5 Buy now
30 Apr 2015 accounts Annual Accounts 23 Buy now
03 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2014 annual-return Annual Return 5 Buy now
15 May 2014 accounts Annual Accounts 23 Buy now
09 May 2014 officers Change of particulars for director (Mr Alan Edward Lowe) 2 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
17 Apr 2013 accounts Annual Accounts 22 Buy now
05 Jul 2012 officers Termination of appointment of director (George Lynn) 1 Buy now
21 Jun 2012 annual-return Annual Return 6 Buy now
29 May 2012 officers Appointment of director (Mr Alan Edward Lowe) 2 Buy now
03 May 2012 accounts Annual Accounts 22 Buy now
08 Nov 2011 officers Change of particulars for director (Mr Malcolm Brown) 2 Buy now
30 Jun 2011 officers Change of particulars for director (Mr Kevin George Tribley) 2 Buy now
20 Jun 2011 annual-return Annual Return 6 Buy now
10 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Apr 2011 accounts Annual Accounts 19 Buy now
05 Apr 2011 officers Appointment of director (Mr Mark Andrew Hicks) 2 Buy now
05 Apr 2011 officers Termination of appointment of director (Timothy Dugher) 1 Buy now
01 Apr 2011 mortgage Particulars of a mortgage or charge 22 Buy now
23 Feb 2011 accounts Annual Accounts 19 Buy now
23 Dec 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Jul 2010 resolution Resolution 3 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 accounts Annual Accounts 20 Buy now
09 Nov 2009 officers Change of particulars for secretary (Miss Claire Smith) 1 Buy now
05 Aug 2009 officers Director appointed mr timothy richard dugher 1 Buy now
05 Aug 2009 officers Appointment terminated director robert verrion 1 Buy now
05 Aug 2009 officers Director appointed mr malcolm brown 1 Buy now
07 Jul 2009 annual-return Return made up to 15/06/09; full list of members 4 Buy now
29 Jun 2009 officers Director appointed mr kevin george tribley 1 Buy now
26 Jun 2009 officers Secretary appointed miss claire smith 1 Buy now
26 Jun 2009 officers Appointment terminated director louise oddy 1 Buy now
26 Jun 2009 officers Appointment terminated secretary louise oddy 1 Buy now
03 Apr 2009 accounts Annual Accounts 20 Buy now
02 Feb 2009 auditors Auditors Resignation Company 2 Buy now
28 Oct 2008 resolution Resolution 11 Buy now
24 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 15 Buy now
07 Aug 2008 officers Appointment terminated director haydn abbott 1 Buy now
07 Aug 2008 officers Director appointed mr robert edward verrion 1 Buy now
08 Jul 2008 accounts Accounting reference date shortened from 31/12/2008 to 31/05/2008 1 Buy now
26 Jun 2008 annual-return Return made up to 15/06/08; full list of members 4 Buy now
29 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
29 May 2008 resolution Resolution 2 Buy now
29 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
15 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
15 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
15 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
15 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
15 May 2008 capital Declaration of assistance for shares acquisition 9 Buy now
15 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
15 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
15 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
15 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
15 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
15 May 2008 capital Declaration of assistance for shares acquisition 9 Buy now
15 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
15 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now
15 May 2008 capital Declaration of assistance for shares acquisition 8 Buy now