THE CAPITAL GROUP (FINANCE & LEASING) LIMITED

04071306
CASTLE MALWOOD MINSTEAD HAMPSHIRE UNITED KINGDOM SO43 7PE

Documents

Documents
Date Category Description Pages
28 Sep 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Sep 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2023 accounts Annual Accounts 4 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2022 accounts Annual Accounts 3 Buy now
10 Feb 2022 officers Termination of appointment of director (Jane Louise Gordon) 1 Buy now
08 Feb 2022 officers Change of particulars for director (Mrs Jane Louise Gordon) 2 Buy now
28 Sep 2021 accounts Annual Accounts 3 Buy now
08 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2020 accounts Annual Accounts 3 Buy now
20 Apr 2020 officers Termination of appointment of director (Alison Nicola Cross) 1 Buy now
17 Apr 2020 officers Appointment of director (Mrs Jane Gordon) 2 Buy now
17 Apr 2020 officers Termination of appointment of director (Jane Gordon) 1 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2019 accounts Annual Accounts 2 Buy now
20 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2019 officers Change of particulars for director (Mrs Jane Gordon) 2 Buy now
07 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2017 accounts Annual Accounts 2 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2017 accounts Annual Accounts 3 Buy now
08 Dec 2016 officers Appointment of director (Miss Alison Nicola Cross) 2 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2016 officers Appointment of director (Mrs Jane Gordon) 2 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Mar 2016 accounts Annual Accounts 3 Buy now
08 Sep 2015 annual-return Annual Return 4 Buy now
04 Jun 2015 accounts Annual Accounts 3 Buy now
09 Sep 2014 annual-return Annual Return 4 Buy now
27 Jun 2014 accounts Annual Accounts 3 Buy now
09 Dec 2013 annual-return Annual Return 5 Buy now
07 Oct 2013 officers Termination of appointment of director (David Peile) 1 Buy now
07 Oct 2013 officers Appointment of director (Mr David Peile) 2 Buy now
07 Oct 2013 officers Termination of appointment of director (Isobel Laughton) 1 Buy now
28 Jun 2013 accounts Annual Accounts 3 Buy now
05 Sep 2012 annual-return Annual Return 5 Buy now
20 Mar 2012 accounts Annual Accounts 5 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
11 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2010 accounts Annual Accounts 5 Buy now
06 Sep 2010 annual-return Annual Return 4 Buy now
27 Aug 2010 officers Appointment of director (Mrs Isobel Ellen Valeria Laughton) 2 Buy now
27 Aug 2010 officers Termination of appointment of director (Philip Chesterfield) 1 Buy now
28 Jun 2010 accounts Annual Accounts 5 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2010 officers Change of particulars for director (Mr Andrew Freeman) 2 Buy now
15 Feb 2010 officers Change of particulars for secretary (Mr Andrew Freeman) 1 Buy now
15 Feb 2010 officers Change of particulars for director (Philip Markham Chesterfield) 2 Buy now
04 Sep 2009 annual-return Return made up to 04/09/09; full list of members 4 Buy now
23 Jul 2009 accounts Annual Accounts 6 Buy now
09 Apr 2009 officers Director appointed philip markham chesterfield 1 Buy now
08 Apr 2009 officers Appointment terminated director zachary cogan 1 Buy now
03 Apr 2009 officers Appointment terminated director barrie luck 1 Buy now
04 Sep 2008 annual-return Return made up to 04/09/08; full list of members 4 Buy now
06 Jun 2008 accounts Annual Accounts 7 Buy now
18 Jan 2008 officers Director's particulars changed 1 Buy now
05 Sep 2007 annual-return Return made up to 04/09/07; full list of members 3 Buy now
12 Jun 2007 accounts Annual Accounts 7 Buy now
15 May 2007 incorporation Memorandum Articles 13 Buy now
08 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Sep 2006 annual-return Return made up to 04/09/06; full list of members 3 Buy now
07 Aug 2006 accounts Annual Accounts 10 Buy now
07 Sep 2005 annual-return Return made up to 04/09/05; full list of members 7 Buy now
29 Jul 2005 officers New director appointed 3 Buy now
29 Mar 2005 accounts Annual Accounts 10 Buy now
25 Feb 2005 address Registered office changed on 25/02/05 from: market chambers 2 market place romsey hampshire SO51 8NA 2 Buy now
07 Dec 2004 address Registered office changed on 07/12/04 from: chelco finance LTD 3 viceroy house mountbatten business centre 16-18 millbrook road east southampton hampshire SO15 1HY 1 Buy now
09 Sep 2004 annual-return Return made up to 04/09/04; full list of members 7 Buy now
22 Jun 2004 accounts Annual Accounts 10 Buy now
15 Sep 2003 annual-return Return made up to 04/09/03; full list of members 7 Buy now
06 Jan 2003 accounts Annual Accounts 10 Buy now
05 Sep 2002 annual-return Return made up to 14/09/02; full list of members 7 Buy now
08 Aug 2002 accounts Annual Accounts 10 Buy now
28 Feb 2002 officers Director resigned 2 Buy now
17 Oct 2001 annual-return Return made up to 14/09/01; full list of members 7 Buy now
11 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2000 officers Secretary resigned 1 Buy now
14 Sep 2000 incorporation Incorporation Company 17 Buy now