CAPITAL EQUIPMENT LEASING LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2024-01-26 View Report
Accounts. Accounts type full. 2023-08-08 View Report
Confirmation statement. Statement with updates. 2023-01-18 View Report
Persons with significant control. Psc name: Columbia Broadcasting System Holdings Uk Limited. Notification date: 2022-09-25. 2022-10-13 View Report
Persons with significant control. Cessation date: 2022-09-25. Psc name: Viacom Camden Lock Limited. 2022-10-13 View Report
Persons with significant control. Notification date: 2021-09-30. Psc name: Viacom Camden Lock Limited. 2022-10-13 View Report
Persons with significant control. Cessation date: 2021-09-30. Psc name: Channel 5 Broadcasting Limited. 2022-10-13 View Report
Persons with significant control. Psc name: Viacomcbs, Inc.. Cessation date: 2021-09-30. 2022-10-13 View Report
Accounts. Accounts type full. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Persons with significant control. Change date: 2019-08-13. Psc name: Viacom, Inc.. 2021-12-21 View Report
Accounts. Accounts type full. 2021-12-19 View Report
Confirmation statement. Statement with no updates. 2021-02-18 View Report
Accounts. Accounts type full. 2020-10-08 View Report
Accounts. Change account reference date company previous extended. 2020-06-04 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Accounts. Accounts type full. 2019-06-10 View Report
Confirmation statement. Statement with no updates. 2018-12-28 View Report
Persons with significant control. Psc name: Viacom, Inc.. Change date: 2016-04-06. 2018-12-28 View Report
Persons with significant control. Psc name: Channel 5 Broadcasting Limited. Notification date: 2016-04-06. 2018-12-28 View Report
Accounts. Accounts type total exemption full. 2018-07-06 View Report
Confirmation statement. Statement with no updates. 2018-01-11 View Report
Accounts. Accounts type total exemption full. 2017-03-14 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type total exemption full. 2016-04-19 View Report
Change of constitution. Statement of companys objects. 2016-02-04 View Report
Resolution. Description: Resolutions. 2016-02-04 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Officers. Officer name: Fieldfisher Secretaries Limited. Change date: 2014-09-29. 2016-01-27 View Report
Capital. Capital allotment shares. 2016-01-26 View Report
Officers. Change date: 2015-11-02. Officer name: Ffw Secretaries Limited. 2016-01-14 View Report
Officers. Termination date: 2015-10-08. Officer name: Linda Irene Kirby. 2015-10-14 View Report
Officers. Appointment date: 2015-10-08. Officer name: Brigit Rathouse. 2015-10-14 View Report
Officers. Officer name: Linda Irene Kirby. Appointment date: 2015-09-03. 2015-09-10 View Report
Officers. Termination date: 2015-09-03. Officer name: Johnny Nareshdat Kanhai. 2015-09-10 View Report
Accounts. Accounts type total exemption full. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Officers. Change date: 2014-06-01. Officer name: Ffw Secretaries Limited. 2014-12-17 View Report
Address. New address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT. Change date: 2014-09-29. Old address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom. 2014-09-29 View Report
Address. New address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT. Old address: 35 Vine Street London EC3N 2AA. Change date: 2014-09-29. 2014-09-29 View Report
Officers. Appointment date: 2014-08-01. Officer name: Johnny Nareshdat Kanhai. 2014-08-07 View Report
Officers. Termination date: 2014-08-01. Officer name: Rudi Affourtit. 2014-08-07 View Report
Accounts. Accounts type total exemption full. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-12-22 View Report
Annual return. With made up date full list shareholders. 2012-12-20 View Report
Accounts. Accounts type total exemption full. 2012-12-06 View Report
Officers. Officer name: Philip Solomons. 2012-06-28 View Report
Accounts. Accounts type total exemption full. 2012-01-25 View Report
Annual return. With made up date full list shareholders. 2011-12-16 View Report
Officers. Change date: 2011-12-14. Officer name: Rudi Affourtit. 2011-12-16 View Report