Coachlease Ltd was founded on 07 November 1997 with its registered office in Brentwood, Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 5 directors listed as Rushbrook, Daniel James, Finney, Malcolm Kenneth, Smith, Catriona Macinnes, Ball, Simon Mark Philip, Moon, Geoffrey Malcolm in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALL, Simon Mark Philip | 01 July 1998 | 29 September 2006 | 1 |
MOON, Geoffrey Malcolm | 17 January 2001 | 19 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSHBROOK, Daniel James | 09 June 2015 | - | 1 |
FINNEY, Malcolm Kenneth | 19 March 2003 | 26 April 2005 | 1 |
SMITH, Catriona Macinnes | 25 November 2009 | 09 June 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 December 2019 | |
AA - Annual Accounts | 01 August 2019 | |
CH01 - Change of particulars for director | 13 February 2019 | |
CS01 - N/A | 03 December 2018 | |
AP01 - Appointment of director | 08 October 2018 | |
TM01 - Termination of appointment of director | 08 October 2018 | |
AP01 - Appointment of director | 27 July 2018 | |
TM01 - Termination of appointment of director | 27 July 2018 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 01 December 2017 | |
AA - Annual Accounts | 03 July 2017 | |
CS01 - N/A | 23 December 2016 | |
AA - Annual Accounts | 16 November 2016 | |
AP01 - Appointment of director | 26 October 2016 | |
TM01 - Termination of appointment of director | 25 October 2016 | |
AR01 - Annual Return | 02 December 2015 | |
TM01 - Termination of appointment of director | 05 October 2015 | |
AA - Annual Accounts | 18 September 2015 | |
AP01 - Appointment of director | 02 July 2015 | |
CH01 - Change of particulars for director | 10 June 2015 | |
AD01 - Change of registered office address | 09 June 2015 | |
TM02 - Termination of appointment of secretary | 09 June 2015 | |
AP03 - Appointment of secretary | 09 June 2015 | |
AR01 - Annual Return | 30 December 2014 | |
AUD - Auditor's letter of resignation | 21 July 2014 | |
AUD - Auditor's letter of resignation | 15 July 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 19 December 2013 | |
CH03 - Change of particulars for secretary | 19 December 2013 | |
AA - Annual Accounts | 17 July 2013 | |
AD01 - Change of registered office address | 04 March 2013 | |
AR01 - Annual Return | 20 December 2012 | |
CH03 - Change of particulars for secretary | 20 December 2012 | |
CH01 - Change of particulars for director | 20 December 2012 | |
CH01 - Change of particulars for director | 20 December 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 16 December 2011 | |
RESOLUTIONS - N/A | 12 July 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 July 2011 | |
CAP-SS - N/A | 12 July 2011 | |
SH19 - Statement of capital | 12 July 2011 | |
AA - Annual Accounts | 20 June 2011 | |
TM01 - Termination of appointment of director | 25 March 2011 | |
AR01 - Annual Return | 29 December 2010 | |
AD01 - Change of registered office address | 29 December 2010 | |
AR01 - Annual Return | 29 December 2010 | |
AD01 - Change of registered office address | 29 December 2010 | |
AA - Annual Accounts | 23 July 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AP03 - Appointment of secretary | 21 January 2010 | |
AD01 - Change of registered office address | 21 January 2010 | |
TM02 - Termination of appointment of secretary | 21 January 2010 | |
RESOLUTIONS - N/A | 31 July 2009 | |
53 - Application by a public company for re-registration as a private company | 31 July 2009 | |
MAR - Memorandum and Articles - used in re-registration | 31 July 2009 | |
CERT10 - Re-registration of a company from public to private | 31 July 2009 | |
AA - Annual Accounts | 08 July 2009 | |
287 - Change in situation or address of Registered Office | 02 April 2009 | |
363a - Annual Return | 31 December 2008 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 12 November 2008 | |
AA - Annual Accounts | 31 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2007 | |
363a - Annual Return | 07 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
AA - Annual Accounts | 03 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2007 | |
288a - Notice of appointment of directors or secretaries | 29 March 2007 | |
288b - Notice of resignation of directors or secretaries | 28 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
363a - Annual Return | 01 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 02 October 2006 | |
288b - Notice of resignation of directors or secretaries | 02 October 2006 | |
287 - Change in situation or address of Registered Office | 02 October 2006 | |
288b - Notice of resignation of directors or secretaries | 02 October 2006 | |
288b - Notice of resignation of directors or secretaries | 02 October 2006 | |
AA - Annual Accounts | 08 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
363s - Annual Return | 01 December 2005 | |
AA - Annual Accounts | 25 August 2005 | |
288b - Notice of resignation of directors or secretaries | 09 August 2005 | |
288a - Notice of appointment of directors or secretaries | 01 July 2005 | |
288b - Notice of resignation of directors or secretaries | 01 July 2005 | |
288a - Notice of appointment of directors or secretaries | 09 April 2005 | |
288a - Notice of appointment of directors or secretaries | 09 April 2005 | |
288a - Notice of appointment of directors or secretaries | 09 April 2005 | |
288b - Notice of resignation of directors or secretaries | 24 March 2005 | |
363s - Annual Return | 18 November 2004 | |
288b - Notice of resignation of directors or secretaries | 08 October 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
AA - Annual Accounts | 07 May 2004 | |
287 - Change in situation or address of Registered Office | 26 February 2004 | |
363s - Annual Return | 11 November 2003 | |
288b - Notice of resignation of directors or secretaries | 11 November 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
AA - Annual Accounts | 19 March 2003 | |
363s - Annual Return | 07 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2002 | |
AA - Annual Accounts | 20 February 2002 | |
363s - Annual Return | 09 November 2001 | |
288b - Notice of resignation of directors or secretaries | 09 November 2001 | |
AA - Annual Accounts | 03 August 2001 | |
AUD - Auditor's letter of resignation | 27 March 2001 | |
225 - Change of Accounting Reference Date | 16 March 2001 | |
RESOLUTIONS - N/A | 09 February 2001 | |
288a - Notice of appointment of directors or secretaries | 01 February 2001 | |
288a - Notice of appointment of directors or secretaries | 01 February 2001 | |
288a - Notice of appointment of directors or secretaries | 01 February 2001 | |
288a - Notice of appointment of directors or secretaries | 01 February 2001 | |
288a - Notice of appointment of directors or secretaries | 01 February 2001 | |
288a - Notice of appointment of directors or secretaries | 01 February 2001 | |
287 - Change in situation or address of Registered Office | 01 February 2001 | |
288b - Notice of resignation of directors or secretaries | 01 February 2001 | |
288b - Notice of resignation of directors or secretaries | 01 February 2001 | |
288b - Notice of resignation of directors or secretaries | 01 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2001 | |
AA - Annual Accounts | 05 December 2000 | |
363s - Annual Return | 16 November 2000 | |
395 - Particulars of a mortgage or charge | 25 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2000 | |
AA - Annual Accounts | 08 March 2000 | |
RESOLUTIONS - N/A | 24 January 2000 | |
RESOLUTIONS - N/A | 24 January 2000 | |
CERT5 - Re-registration of a company from private to public | 24 January 2000 | |
AUDS - Auditor's statement | 24 January 2000 | |
AUDR - Auditor's report | 24 January 2000 | |
BS - Balance sheet | 24 January 2000 | |
MAR - Memorandum and Articles - used in re-registration | 24 January 2000 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 24 January 2000 | |
43(3) - Application by a private company for re-registration as a public company | 24 January 2000 | |
288a - Notice of appointment of directors or secretaries | 24 January 2000 | |
288b - Notice of resignation of directors or secretaries | 24 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2000 | |
287 - Change in situation or address of Registered Office | 24 January 2000 | |
395 - Particulars of a mortgage or charge | 24 November 1999 | |
363s - Annual Return | 23 November 1999 | |
CERTNM - Change of name certificate | 09 November 1999 | |
395 - Particulars of a mortgage or charge | 22 October 1999 | |
395 - Particulars of a mortgage or charge | 28 August 1999 | |
395 - Particulars of a mortgage or charge | 21 May 1999 | |
AA - Annual Accounts | 30 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 1998 | |
123 - Notice of increase in nominal capital | 29 December 1998 | |
363s - Annual Return | 29 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 1998 | |
287 - Change in situation or address of Registered Office | 23 July 1998 | |
288a - Notice of appointment of directors or secretaries | 14 July 1998 | |
395 - Particulars of a mortgage or charge | 08 July 1998 | |
225 - Change of Accounting Reference Date | 11 June 1998 | |
288b - Notice of resignation of directors or secretaries | 06 April 1998 | |
225 - Change of Accounting Reference Date | 06 March 1998 | |
RESOLUTIONS - N/A | 05 February 1998 | |
RESOLUTIONS - N/A | 05 February 1998 | |
RESOLUTIONS - N/A | 05 February 1998 | |
395 - Particulars of a mortgage or charge | 09 January 1998 | |
288b - Notice of resignation of directors or secretaries | 19 December 1997 | |
288b - Notice of resignation of directors or secretaries | 19 December 1997 | |
288a - Notice of appointment of directors or secretaries | 19 December 1997 | |
288a - Notice of appointment of directors or secretaries | 19 December 1997 | |
288a - Notice of appointment of directors or secretaries | 19 December 1997 | |
288a - Notice of appointment of directors or secretaries | 19 December 1997 | |
287 - Change in situation or address of Registered Office | 19 December 1997 | |
NEWINC - New incorporation documents | 07 November 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of assignment and charge | 21 July 2000 | Fully Satisfied |
N/A |
Block discounting agreement | 17 November 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 06 October 1999 | Fully Satisfied |
N/A |
Master block discounting agreement | 16 August 1999 | Fully Satisfied |
N/A |
Block discounting agreement | 06 May 1999 | Fully Satisfied |
N/A |
Debenture | 03 July 1998 | Fully Satisfied |
N/A |
Debenture | 06 January 1998 | Fully Satisfied |
N/A |