PUDDING BAG LEASING LIMITED - FARNBOROUGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Accounts. Accounts type total exemption full. 2022-12-15 View Report
Address. Change date: 2022-03-10. Old address: 30 Camp Road Farnborough Hampshire GU14 6EW. New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP. 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
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. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Officers. Officer name: Mr Simon John Saville Brown. Change date: 2019-04-05. 2019-04-08 View Report
Persons with significant control. Psc name: Mr John Walter Sutcliffe. Change date: 2019-04-05. 2019-04-05 View Report
Officers. Change date: 2019-04-05. Officer name: Mr John Walter Sutcliffe. 2019-04-05 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
Confirmation statement. Statement with updates. 2018-12-17 View Report
Capital. Capital allotment shares. 2018-05-14 View Report
Resolution. Description: Resolutions. 2018-05-08 View Report
Confirmation statement. Statement with updates. 2018-01-02 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Officers. Officer name: Mr John Walter Sutcliffe. Change date: 2017-08-24. 2017-12-08 View Report
Persons with significant control. Psc name: Mr John Walter Sutcliffe. Change date: 2017-08-24. 2017-12-08 View Report
Officers. Officer name: Mr John Walter Sutcliffe. Change date: 2017-08-24. 2017-12-08 View Report
Persons with significant control. Change date: 2017-08-24. Psc name: Mr John Walter Sutcliffe. 2017-12-08 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Officers. Officer name: Triple Point Investment Management Llp. Change date: 2014-06-13. 2015-12-16 View Report
Address. New address: 30 Camp Road Farnborough Hampshire GU14 6EW. 2015-12-16 View Report
Accounts. Accounts type total exemption small. 2015-12-08 View Report
Address. New address: 18 St. Swithin's Lane London EC4N 8AD. 2015-03-16 View Report
Address. New address: 18 St. Swithin's Lane London EC4N 8AD. 2015-03-16 View Report
Officers. Appointment date: 2015-03-01. Officer name: Triple Point Administration Llp. 2015-03-03 View Report
Officers. Officer name: Ch Business Services Limited. Termination date: 2015-03-01. 2015-03-03 View Report
Address. Old address: Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB. Change date: 2015-03-03. New address: 30 Camp Road Farnborough Hampshire GU14 6EW. 2015-03-03 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Accounts. Accounts type total exemption small. 2014-12-05 View Report
Officers. Change date: 2014-08-05. Officer name: Mr Simon John Saville Brown. 2014-08-05 View Report
Annual return. With made up date full list shareholders. 2013-12-20 View Report
Accounts. Accounts type total exemption small. 2013-10-25 View Report
Annual return. With made up date full list shareholders. 2012-12-20 View Report
Accounts. Accounts type total exemption small. 2012-09-06 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Capital. Capital allotment shares. 2011-03-21 View Report
Capital. Capital allotment shares. 2011-03-21 View Report
Accounts. Change account reference date company current extended. 2011-01-31 View Report
Incorporation. Incorporation company. 2010-12-15 View Report