NATWEST LEASE MANAGEMENT LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR CARLOTTA TALBOT

View Document

02/05/142 May 2014 DIRECTOR APPOINTED ANDREW DAVID POTTER

View Document

29/04/1429 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR BLAIR LEWIS

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED BLAIR ALAN LEWIS

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PINFIELD

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EIGHTEEN

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL FLETCHER

View Document

26/04/1226 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES GODDARD

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR STEPHEN BRIAN EIGHTEEN

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED RAJESH SIVARAMAN

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED ANDREW PINFIELD

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED CARLOTTA TALBOT

View Document

11/08/0911 August 2009 DIRECTOR RESIGNED JULIAN GRIFFITHS

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR JULIAN GRIFFITHS

View Document

09/03/099 March 2009 DIRECTOR APPOINTED ALISTAIR RICHMOND AITKEN

View Document

09/03/099 March 2009 DIRECTOR RESIGNED BRUCE WALKER

View Document

09/03/099 March 2009 DIRECTOR RESIGNED DUNCAN JONES

View Document

09/03/099 March 2009 DIRECTOR APPOINTED JAMES MICHAEL GODDARD

View Document

25/02/0925 February 2009 SECRETARY'S PARTICULARS RACHEL FLETCHER

View Document

08/12/088 December 2008 DIRECTOR RESIGNED TREVOR CASTLEDINE

View Document

21/08/0821 August 2008 SECRETARY APPOINTED RACHEL ELIZABETH FLETCHER

View Document

21/08/0821 August 2008 SECRETARY RESIGNED MARCOS CASTRO

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 S366A DISP HOLDING AGM 22/06/07 S252 DISP LAYING ACC 22/06/07 S386 DISP APP AUDS 22/06/07

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 13/04/02; NO CHANGE OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 AUDITOR'S RESIGNATION

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 RETURN MADE UP TO 13/04/00; NO CHANGE OF MEMBERS

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/9920 April 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 COMPANY NAME CHANGED COUNTY LEASE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/02/98

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 AUDITOR'S RESIGNATION

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/12/931 December 1993 ADOPT MEM AND ARTS 18/11/93

View Document

19/08/9319 August 1993 SECRETARY RESIGNED

View Document

19/08/9319 August 1993 NEW SECRETARY APPOINTED

View Document

28/04/9328 April 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 DIRECTOR RESIGNED

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 SECT 386 10/09/90

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 DIRECTOR RESIGNED

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM: G OFFICE CHANGED 28/02/90 DRAPERS GARDENS 12 THROGMORTON AVENUE LONDON EC2P 2ES

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED

View Document

20/11/8920 November 1989 NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED

View Document

10/05/8910 May 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED

View Document

11/05/8811 May 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/03/887 March 1988 DIRECTOR RESIGNED

View Document

14/01/8814 January 1988 ADOPT MEM AND ARTS 161287

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/879 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8719 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED

View Document

14/09/8714 September 1987 COMPANY NAME CHANGED COUNTY NATWEST LEASE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/09/87

View Document

06/08/876 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/07/8714 July 1987 DIRECTOR RESIGNED

View Document

29/05/8729 May 1987 COMPANY NAME CHANGED COUNTY LEASE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/06/87

View Document

21/05/8721 May 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/02/874 February 1987 GAZETTABLE DOCUMENT

View Document

25/06/8625 June 1986 DIRECTOR RESIGNED

View Document

21/06/8621 June 1986 REGISTERED OFFICE CHANGED ON 21/06/86 FROM: G OFFICE CHANGED 21/06/86 11 OLD BROAD ST LONDON EC2N 1BB

View Document

29/05/8629 May 1986 DIRECTOR RESIGNED

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/05/8613 May 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

18/04/8618 April 1986 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company