COMMERZBANK LEASING DECEMBER (3) LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-07-15 View Report
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Confirmation statement. Statement with updates. 2022-07-18 View Report
Officers. Officer name: Miss Roxane Coline Marfaing. Appointment date: 2022-07-01. 2022-07-12 View Report
Officers. Termination date: 2022-07-01. Officer name: Anthony David Levy. 2022-07-05 View Report
Accounts. Accounts type full. 2022-05-10 View Report
Accounts. Accounts type full. 2021-08-08 View Report
Confirmation statement. Statement with no updates. 2021-07-12 View Report
Accounts. Accounts type full. 2020-08-11 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Confirmation statement. Statement with updates. 2019-07-08 View Report
Accounts. Accounts type full. 2019-07-04 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 05/07/2018. 2019-06-20 View Report
Confirmation statement. Statement. 2018-07-05 View Report
Accounts. Accounts type full. 2018-06-12 View Report
Capital. Capital statement capital company with date currency figure. 2017-08-23 View Report
Accounts. Accounts type full. 2017-07-20 View Report
Capital. Description: Statement by Directors. 2017-07-19 View Report
Insolvency. Description: Solvency Statement dated 06/07/17. 2017-07-19 View Report
Resolution. Description: Resolutions. 2017-07-19 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Accounts. Accounts type full. 2016-07-19 View Report
Confirmation statement. Statement with updates. 2016-07-11 View Report
Annual return. With made up date full list shareholders. 2015-07-14 View Report
Accounts. Accounts type full. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Accounts. Accounts type full. 2014-06-10 View Report
Annual return. With made up date full list shareholders. 2013-07-03 View Report
Accounts. Accounts type full. 2013-06-19 View Report
Annual return. With made up date full list shareholders. 2012-07-13 View Report
Accounts. Accounts type full. 2012-06-12 View Report
Accounts. Accounts type full. 2011-09-22 View Report
Annual return. With made up date full list shareholders. 2011-07-05 View Report
Officers. Officer name: Richard Alastair Birch. Change date: 2011-06-28. 2011-06-28 View Report
Officers. Change date: 2010-11-30. Officer name: Richard Alastair Birch. 2010-12-01 View Report
Accounts. Accounts type full. 2010-09-14 View Report
Annual return. With made up date full list shareholders. 2010-07-14 View Report
Officers. Officer name: Richard Alastair Birch. Change date: 2010-01-31. 2010-06-21 View Report
Incorporation. Memorandum articles. 2010-03-05 View Report
Change of name. Description: Company name changed dresdner kleinwort leasing december (3) LIMITED\certificate issued on 03/03/10. 2010-03-03 View Report
Change of name. Change of name notice. 2010-03-03 View Report
Miscellaneous. Description: Section 519. 2010-01-17 View Report
Auditors. Auditors resignation company. 2010-01-07 View Report
Officers. Officer name: Paul Richard Burrows. 2009-11-05 View Report
Accounts. Accounts type full. 2009-11-05 View Report
Officers. Officer name: Richard Alistair Birch. Change date: 2009-10-01. 2009-10-14 View Report
Officers. Officer name: Anthony David Levy. Change date: 2009-10-01. 2009-10-13 View Report
Officers. Change date: 2009-10-01. Officer name: Neil Gordon Aiken. 2009-10-13 View Report
Officers. Change date: 2009-10-01. Officer name: James Cameron Wall. 2009-10-13 View Report
Officers. Description: Appointment terminated director henrietta fane de salis. 2009-09-01 View Report