About

Registered Number: 03522016
Date of Incorporation: 04/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Cansdales Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire, HP7 9QS

 

Established in 1998, Cotswold Lease Hire Ltd have registered office in Little Chalfont, Buckinghamshire, it's status in the Companies House registry is set to "Active". The current directors of this company are Mcglashan, Alex Edward, Mcglashan, Ian Stewart, Mcglashan, James Rutherford, Mcglashan, Gloria. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGLASHAN, Alex Edward 12 April 2008 - 1
MCGLASHAN, Ian Stewart 12 April 2008 - 1
MCGLASHAN, James Rutherford 04 March 1998 - 1
MCGLASHAN, Gloria 04 March 1998 12 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 10 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 18 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 26 January 2010
AD01 - Change of registered office address 20 October 2009
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 22 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 28 October 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 19 March 2004
287 - Change in situation or address of Registered Office 30 October 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 14 November 2001
287 - Change in situation or address of Registered Office 09 May 2001
363a - Annual Return 19 March 2001
AA - Annual Accounts 04 December 2000
363a - Annual Return 17 March 2000
AA - Annual Accounts 29 December 1999
363a - Annual Return 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
NEWINC - New incorporation documents 04 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.