SMBC LEASING (UK) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mr Toshihiko Ashizawa as a director on 2025-05-20

View Document

29/05/2529 May 2025 Termination of appointment of Masatoshi Takesako as a director on 2025-05-20

View Document

30/04/2530 April 2025 Termination of appointment of Jun Saito as a director on 2025-04-24

View Document

30/04/2530 April 2025 Appointment of Mr Hiroshi Ibaraki as a director on 2025-04-24

View Document

10/04/2510 April 2025 Director's details changed for Ms Aarti Sharma on 2025-04-09

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

10/04/2510 April 2025 Director's details changed for Mr Jun Saito on 2025-04-09

View Document

10/04/2510 April 2025 Director's details changed for Shoichiro Matsumura on 2025-04-09

View Document

10/04/2510 April 2025 Director's details changed for Mr Lawrence James Butcher on 2025-04-09

View Document

10/04/2510 April 2025 Director's details changed for Layth Richard Irani on 2025-04-09

View Document

13/12/2413 December 2024 Director's details changed for Mr Masatoshi Takesako on 2024-05-27

View Document

13/12/2413 December 2024 Director's details changed for Mr Jun Saito on 2024-12-13

View Document

21/10/2421 October 2024 Termination of appointment of Isao Sakata as a director on 2024-10-14

View Document

17/10/2417 October 2024 Full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Appointment of Shoichiro Matsumura as a director on 2024-08-16

View Document

29/08/2429 August 2024 Appointment of Layth Richard Irani as a director on 2024-08-15

View Document

10/07/2410 July 2024 Second filing for the termination of Takashi Abe as a director

View Document

15/06/2415 June 2024 Satisfaction of charge 020205470011 in full

View Document

15/06/2415 June 2024 Satisfaction of charge 020205470005 in full

View Document

15/06/2415 June 2024 Satisfaction of charge 020205470009 in full

View Document

15/06/2415 June 2024 Satisfaction of charge 020205470012 in full

View Document

15/06/2415 June 2024 Satisfaction of charge 020205470010 in full

View Document

15/06/2415 June 2024 Satisfaction of charge 020205470008 in full

View Document

15/06/2415 June 2024 Satisfaction of charge 020205470006 in full

View Document

29/04/2429 April 2024 Termination of appointment of Takashi Abe as a director on 2024-04-25

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

18/04/2418 April 2024 Director's details changed for Mr Jun Saito on 2022-07-23

View Document

05/12/235 December 2023 Full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Appointment of Isao Sakata as a director on 2023-08-22

View Document

01/09/231 September 2023 Termination of appointment of Glenn Paul Swanton as a director on 2023-08-22

View Document

01/09/231 September 2023 Appointment of Ms Aarti Sharma as a director on 2023-08-22

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

30/03/2330 March 2023 Director's details changed for Mr Glenn Paul Swanton on 2023-03-30

View Document

20/03/2320 March 2023 Director's details changed for Mr Lawrence James Butcher on 2023-03-20

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Termination of appointment of Naoyuki Ichikawa as a director on 2022-08-24

View Document

21/10/2221 October 2022 Appointment of Mr Naoyuki Ichikawa as a director on 2022-08-24

View Document

18/10/2218 October 2022 Notification of Sumitomo Mitsui Banking Corporation as a person with significant control on 2022-09-30

View Document

18/10/2218 October 2022 Cessation of Sumitomo Mitsui Financial Group, Inc. as a person with significant control on 2022-09-30

View Document

18/10/2218 October 2022 Notification of Sumitomo Mitsui Finance and Leasing Co., Ltd as a person with significant control on 2022-09-30

View Document

07/10/227 October 2022 Termination of appointment of Stanislas Alain Armel Marie Roger as a director on 2022-10-06

View Document

08/07/228 July 2022 Memorandum and Articles of Association

View Document

13/05/2213 May 2022 Registered office address changed from 99 Queen Victoria Street London EC4V 4EH to 100 Liverpool Street London EC2M 2AT on 2022-05-13

View Document

20/10/2120 October 2021 Full accounts made up to 2021-03-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

05/12/195 December 2019 DIRECTOR APPOINTED GLENN PAUL SWANTON

View Document

05/12/195 December 2019 DIRECTOR APPOINTED STANISLAS ALAIN ARMEL MARIE ROGER

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2019

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMITOMO MITSUI FINANCIAL GROUP, INC.

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WARD

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED STEPHEN PERRY

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY EDWARD MITTON / 06/01/2013

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020205470012

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020205470011

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020205470010

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020205470009

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020205470008

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE STONER

View Document

24/07/1824 July 2018 ADOPT ARTICLES 19/06/2018

View Document

11/07/1811 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR NOBUHIRO MORITA

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE ROSE WILYMAN / 17/06/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / NOBUHIRO MORITA / 29/07/2016

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY RUTHERFORD / 10/03/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020205470007

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY LAWRENCE BUTCHER

View Document

06/02/176 February 2017 SECRETARY APPOINTED MISS CATHERINE ROSE WILYMAN

View Document

06/02/176 February 2017

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/05/169 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NOBUHIRO MORITA / 06/05/2016

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020205470006

View Document

30/10/1530 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED NOBUHIRO MORITA

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR NOBUYUKI KAWABATA

View Document

01/05/151 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020205470005

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/07/144 July 2014 SECTION 519

View Document

30/06/1430 June 2014 SECTION 519

View Document

15/04/1415 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED LEE LAWRENCE BARNSLEY

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020205470004

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GINN

View Document

08/11/128 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/11/117 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED NOBUYUKI KAWABATA

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES BUTCHER / 14/01/2011

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM M GINN / 01/10/2009

View Document

04/11/104 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR AKIRA MONNO

View Document

11/02/1011 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM M GINN / 04/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN WARD / 04/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY RUTHERFORD / 04/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY EDWARD MITTON / 04/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AKIRA MONNO / 04/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE JAMES BUTCHER / 04/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES BUTCHER / 04/11/2009

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR JUN ENDO

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MR AKIRA MONNO

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR DAVID ALLEN WARD

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR ANTONY EDWARD MITTON

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: TEMPLE COURT 11 QUEEN VICTORIA STREET LONDON EC4N 4TA

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 CHANGE OF COMPANY NAME 03/09/01

View Document

24/04/0724 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0113 November 2001 RETURN MADE UP TO 04/11/00; CHANGE OF MEMBERS

View Document

09/11/019 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 COMPANY NAME CHANGED SB LEASING (UK) LIMITED CERTIFICATE ISSUED ON 07/09/01

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/11/9717 November 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 COMPANY NAME CHANGED SB GENERAL LEASING (UK) LIMITED CERTIFICATE ISSUED ON 15/01/97

View Document

31/10/9631 October 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 £ NC 1000000/3000000 21/0

View Document

16/04/9616 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/96

View Document

16/04/9616 April 1996 NC INC ALREADY ADJUSTED 21/03/96

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/01/958 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 AMENDED FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: SALISBURY HOUSE FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/08/935 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/08/9219 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 04/11/91; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8918 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: TEMPLE COURT 11 QUEEN VICTORIA STREET LONDON EC4N 4SB

View Document

27/07/8827 July 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/10/8627 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/864 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/08/8611 August 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

09/08/869 August 1986 REGISTERED OFFICE CHANGED ON 09/08/86 FROM: 1 SURREY STREET LONDON WC2R 2PS

View Document

17/07/8617 July 1986 ALT MEM AND ARTS

View Document

02/07/862 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 REGISTERED OFFICE CHANGED ON 02/07/86 FROM: HAMLON LIMITED 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

27/06/8627 June 1986 COMPANY NAME CHANGED HASBROOK LIMITED CERTIFICATE ISSUED ON 27/06/86

View Document

16/05/8616 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/8616 May 1986 CERTIFICATE OF INCORPORATION

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