PAGODA LEASING LIMITED

06390317
C/O COOPER PARRY,NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA

Documents

Documents
Date Category Description Pages
14 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2024 accounts Annual Accounts 6 Buy now
05 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 6 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 6 Buy now
10 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
15 Mar 2021 capital Return of Allotment of shares 3 Buy now
09 Mar 2021 resolution Resolution 2 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 accounts Annual Accounts 6 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 6 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 officers Termination of appointment of director (Stephen George Mills) 1 Buy now
10 Jul 2019 officers Appointment of director (Mrs Julia Unwin) 2 Buy now
10 Jul 2019 officers Appointment of director (Mr Paul Andrew Unwin) 2 Buy now
17 Jan 2019 address Move Registers To Sail Company With New Address 1 Buy now
16 Jan 2019 officers Change of particulars for corporate secretary (Triple Point Administration Llp) 1 Buy now
16 Jan 2019 officers Change of particulars for corporate director (Triple Point Investment Management Llp) 1 Buy now
16 Jan 2019 address Change Sail Address Company With New Address 1 Buy now
24 Dec 2018 accounts Annual Accounts 6 Buy now
23 Nov 2018 officers Appointment of director (Stephen George Mills) 2 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2016 officers Change of particulars for director (Peter William Unwin) 2 Buy now
22 Dec 2016 officers Change of particulars for director (Peter William Unwin) 2 Buy now
19 Dec 2016 accounts Annual Accounts 3 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2015 accounts Annual Accounts 3 Buy now
21 Oct 2015 annual-return Annual Return 8 Buy now
21 Oct 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Oct 2015 officers Change of particulars for corporate director (Triple Point Investment Management Llp) 1 Buy now
16 Mar 2015 address Move Registers To Sail Company With New Address 1 Buy now
16 Mar 2015 address Change Sail Address Company With New Address 1 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2015 officers Appointment of corporate secretary (Triple Point Administration Llp) 2 Buy now
02 Mar 2015 officers Termination of appointment of secretary (Ch Business Services Limited) 1 Buy now
05 Dec 2014 accounts Annual Accounts 5 Buy now
15 Oct 2014 annual-return Annual Return 7 Buy now
21 Oct 2013 accounts Annual Accounts 5 Buy now
16 Oct 2013 annual-return Annual Return 7 Buy now
15 Nov 2012 accounts Annual Accounts 4 Buy now
10 Oct 2012 annual-return Annual Return 7 Buy now
09 Dec 2011 accounts Annual Accounts 4 Buy now
09 Nov 2011 annual-return Annual Return 7 Buy now
07 Jan 2011 officers Appointment of director (Mrs Monica Unwin) 2 Buy now
29 Dec 2010 accounts Annual Accounts 3 Buy now
18 Oct 2010 annual-return Annual Return 6 Buy now
08 Nov 2009 annual-return Annual Return 6 Buy now
12 Oct 2009 officers Change of particulars for director (Peter William Unwin) 2 Buy now
05 Oct 2009 accounts Annual Accounts 7 Buy now
22 Jul 2009 resolution Resolution 1 Buy now
14 Jul 2009 resolution Resolution 12 Buy now
22 Jun 2009 capital Ad 12/12/08\gbp si 1000@1=1000\gbp ic 5000/6000\ 1 Buy now
05 Feb 2009 officers Appointment terminated director triple point LLP 1 Buy now
23 Jan 2009 officers Director appointed triple point investment management LLP 1 Buy now
22 Dec 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
29 Oct 2008 officers Secretary appointed ch business services LIMITED 2 Buy now
29 Oct 2008 address Registered office changed on 29/10/2008 from suite 6, bourne gate bourne valley road poole dorset BH12 1DY 1 Buy now
29 Oct 2008 officers Appointment terminated director ocean (corporate director) LIMITED 1 Buy now
29 Oct 2008 officers Appointment terminated secretary ocean (corporate secretary) LIMITED 1 Buy now
14 Nov 2007 capital Ad 23/10/07--------- £ si 49@1=49 £ ic 4951/5000 2 Buy now
06 Nov 2007 accounts Accounting reference date extended from 31/10/08 to 31/03/09 1 Buy now
06 Nov 2007 capital Ad 23/10/07--------- £ si 4950@1=4950 £ ic 1/4951 2 Buy now
04 Oct 2007 incorporation Incorporation Company 17 Buy now