Masterlease LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2022)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-06-30 | |
COWIE FINANCIAL HOLDINGS P.L.C.
ARRIVA AUTOMOTIVE SOLUTIONS LIMITED
MASTERLEASE LIMITED
Company type | Private Limited Company, Active |
Company Number | 12653345 |
Universal Entity Code | 5000-3968-1359-1032 |
Record last updated | Friday, June 11, 2021 10:05:40 AM UTC |
Official Address | 4 Farriers Court Wasperton Warwick England Cv358eb Budbrooke There are 7 companies registered at this street |
Postal Code | CV358EB |
Sector | Renting and leasing of cars and light motor vehicles |
Visits
Document Type | Publication date | Download link | |
Registry | May 31, 2021 | Appointment of a man as Shareholder (Above 75%) | |
Registry | May 31, 2021 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Jun 8, 2020 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Jun 8, 2020 | Appointment of a man as Director and Company Director | |
Notices | Jun 1, 2018 | Notices to creditors | |
Notices | Dec 21, 2017 | Notice of intended dividends | |
Notices | May 23, 2016 | Appointment of liquidators | |
Notices | May 23, 2016 | Notices to creditors | |
Notices | May 23, 2016 | Resolutions for winding-up | |
Financials | Jul 26, 2013 | Annual accounts | |
Registry | Jul 12, 2013 | Annual return | |
Registry | May 30, 2013 | Resignation of one Director | |
Registry | Apr 1, 2013 | Three appointments: 3 men | |
Registry | Sep 18, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Aug 6, 2012 | Statement of satisfaction in full or in part of mortgage or charge 2744... | |
Registry | Jul 11, 2012 | Resignation of one Director | |
Registry | Jun 30, 2012 | Resignation of one Accountant and one Director (a man) | |
Registry | May 30, 2012 | Change of location of company records to the single alternative inspection location | |
Registry | May 29, 2012 | Notification of single alternative inspection location | |
Financials | May 25, 2012 | Annual accounts | |
Registry | Apr 19, 2012 | Resignation of one Director | |
Registry | Apr 6, 2012 | Resignation of one Ceo and one Director (a man) | |
Registry | Dec 12, 2011 | Resignation of one Director | |
Registry | Dec 2, 2011 | Resignation of one Director (a man) | |
Registry | Nov 28, 2011 | Change of registered office address | |
Registry | Oct 14, 2011 | Resignation of one Secretary | |
Registry | Sep 30, 2011 | Resignation of one Secretary (a man) | |
Financials | Sep 9, 2011 | Annual accounts | |
Registry | May 20, 2011 | Annual return | |
Registry | May 6, 2011 | Resignation of one Director | |
Registry | May 3, 2011 | Appointment of a man as Director and Managing Director | |
Registry | Apr 30, 2011 | Resignation of one Managing Director and one Director (a man) | |
Registry | Jan 10, 2011 | Resignation of one Director | |
Registry | Dec 31, 2010 | Resignation of 2 people: one Sales Director and one Director (a man) | |
Registry | Nov 15, 2010 | Three appointments: 3 men | |
Registry | Nov 15, 2010 | Appointment of a man as Director | |
Registry | Sep 20, 2010 | Resignation of one Director | |
Registry | Sep 10, 2010 | Resignation of one Accountant and one Director (a man) | |
Registry | Jul 23, 2010 | Annual return | |
Financials | Apr 28, 2010 | Annual accounts | |
Registry | Apr 23, 2010 | Alteration to memorandum and articles | |
Registry | Apr 12, 2010 | Return of allotment of shares | |
Registry | Apr 6, 2010 | Appointment of a man as Director | |
Registry | Apr 1, 2010 | Appointment of a man as Accountant and Director | |
Registry | Mar 31, 2010 | Resignation of one Director (a man) | |
Registry | Mar 31, 2010 | Resignation of one Director | |
Financials | Feb 18, 2010 | Annual accounts | |
Registry | Jul 31, 2009 | Resignation of one Director (a man) | |
Registry | Jul 31, 2009 | Resignation of a director | |
Registry | Jun 3, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jun 1, 2009 | Annual return | |
Registry | May 11, 2009 | Authorised allotment of shares and debentures | |
Financials | Feb 16, 2009 | Annual accounts | |
Registry | Nov 19, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Oct 10, 2008 | Particulars of a mortgage or charge | |
Registry | Oct 7, 2008 | Particulars of a mortgage or charge 2744... | |
Registry | May 27, 2008 | Annual return | |
Financials | Feb 1, 2008 | Annual accounts | |
Registry | Jan 22, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Dec 15, 2007 | Particulars of a mortgage or charge | |
Registry | Oct 9, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | May 4, 2007 | Annual return | |
Financials | Mar 13, 2007 | Annual accounts | |
Registry | Feb 6, 2007 | Resignation of a secretary | |
Registry | Feb 1, 2007 | Appointment of a man as Secretary and Director | |
Registry | Jan 31, 2007 | Resignation of one Chartered Accountant and one Secretary (a man) | |
Registry | Jan 2, 2007 | Appointment of a director | |
Registry | Dec 12, 2006 | Resignation of a secretary | |
Registry | Dec 1, 2006 | Three appointments: 3 men | |
Registry | Nov 30, 2006 | Resignation of one Director (a man) | |
Registry | Nov 14, 2006 | Particulars of a mortgage or charge | |
Registry | Nov 11, 2006 | Particulars of a mortgage or charge 2744... | |
Registry | Aug 18, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | May 23, 2006 | Annual return | |
Registry | May 8, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | Apr 6, 2006 | Appointment of a director | |
Registry | Apr 5, 2006 | Resignation of a director | |
Registry | Apr 1, 2006 | Appointment of a man as Director and Managing Director | |
Registry | Mar 31, 2006 | Resignation of one Director (a man) | |
Financials | Nov 9, 2005 | Annual accounts | |
Registry | Nov 8, 2005 | £ nc 1000/1500000 | |
Registry | Nov 7, 2005 | Memorandum of association | |
Registry | Nov 4, 2005 | Elective resolution | |
Registry | Aug 26, 2005 | Notice of change of directors or secretaries or in their particulars | |
Registry | Aug 9, 2005 | Annual return | |
Registry | May 31, 2005 | Annual return 2744... | |
Registry | May 26, 2005 | Resignation of a director | |
Financials | May 24, 2005 | Annual accounts | |
Registry | May 19, 2005 | Change of name certificate | |
Registry | Apr 1, 2005 | Two appointments: 2 men | |
Registry | Mar 31, 2005 | Resignation of 3 people: one Ceo, one Cfo, one Secretary (a man), one Director (a man) and one Financier | |
Registry | Jan 5, 2005 | Memorandum of association | |
Registry | Oct 22, 2004 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | |
Registry | Jul 6, 2004 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jun 3, 2004 | Annual return | |
Registry | Mar 9, 2004 | Resignation of a director | |
Registry | Feb 1, 2004 | Appointment of a man as Director | |
Registry | Dec 31, 2003 | Resignation of one Finance Director and one Director (a man) | |
Financials | Dec 23, 2003 | Annual accounts | |
Registry | Oct 30, 2003 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | |