PAGODA LEASING LIMITED - FARNBOROUGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-12 View Report
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Accounts. Accounts type total exemption full. 2022-12-15 View Report
Address. New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP. Old address: 30 Camp Road Farnborough Hampshire GU14 6EW. Change date: 2022-03-10. 2022-03-10 View Report
Confirmation statement. Statement with no updates. 2022-02-08 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Capital. Capital allotment shares. 2021-03-15 View Report
Resolution. Description: Resolutions. 2021-03-09 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Accounts. Accounts type total exemption full. 2021-01-25 View Report
Confirmation statement. Statement with no updates. 2020-12-04 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-10-11 View Report
Officers. Termination date: 2019-07-03. Officer name: Stephen George Mills. 2019-07-10 View Report
Officers. Appointment date: 2019-07-03. Officer name: Mrs Julia Unwin. 2019-07-10 View Report
Officers. Appointment date: 2019-07-03. Officer name: Mr Paul Andrew Unwin. 2019-07-10 View Report
Address. New address: 1 King William Street London EC4N 7AF. 2019-01-17 View Report
Officers. Officer name: Triple Point Administration Llp. Change date: 2019-01-14. 2019-01-16 View Report
Officers. Change date: 2019-01-14. Officer name: Triple Point Investment Management Llp. 2019-01-16 View Report
Address. New address: 1 King William Street London EC4N 7AF. 2019-01-16 View Report
Accounts. Accounts type total exemption full. 2018-12-24 View Report
Officers. Officer name: Stephen George Mills. Appointment date: 2018-11-21. 2018-11-23 View Report
Confirmation statement. Statement with updates. 2018-10-05 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-10-04 View Report
Officers. Officer name: Peter William Unwin. Change date: 2016-12-22. 2016-12-22 View Report
Officers. Change date: 2016-12-22. Officer name: Peter William Unwin. 2016-12-22 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Confirmation statement. Statement with updates. 2016-10-07 View Report
Accounts. Accounts type total exemption small. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-10-21 View Report
Address. New address: 30 Camp Road Farnborough Hampshire GU14 6EW. 2015-10-21 View Report
Officers. Officer name: Triple Point Investment Management Llp. Change date: 2014-06-13. 2015-10-21 View Report
Address. New address: 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD. 2015-03-16 View Report
Address. New address: 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD. 2015-03-16 View Report
Address. New address: 30 Camp Road Farnborough Hampshire GU14 6EW. Old address: 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB. Change date: 2015-03-02. 2015-03-02 View Report
Officers. Appointment date: 2015-03-01. Officer name: Triple Point Administration Llp. 2015-03-02 View Report
Officers. Termination date: 2015-03-01. Officer name: Ch Business Services Limited. 2015-03-02 View Report
Accounts. Accounts type total exemption small. 2014-12-05 View Report
Annual return. With made up date full list shareholders. 2014-10-15 View Report
Accounts. Accounts type total exemption small. 2013-10-21 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Accounts. Accounts type total exemption small. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-10-10 View Report
Accounts. Accounts type total exemption small. 2011-12-09 View Report
Annual return. With made up date full list shareholders. 2011-11-09 View Report
Officers. Officer name: Mrs Monica Unwin. 2011-01-07 View Report
Accounts. Accounts type total exemption small. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-10-18 View Report