About

Registered Number: 05205268
Date of Incorporation: 13/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Oak Green House, 250-256 High Street, Dorking, Surrey, RH4 1QT

 

Based in Dorking in Surrey, Grafton Uk Leasing Company Ltd was registered on 13 August 2004. This organisation has no directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 11 September 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 18 July 2016
AUD - Auditor's letter of resignation 06 July 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 10 September 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 11 May 2015
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 10 October 2014
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 10 September 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 31 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 21 September 2012
TM01 - Termination of appointment of director 10 September 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 05 October 2011
CH04 - Change of particulars for corporate secretary 11 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 17 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AD01 - Change of registered office address 30 July 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 03 October 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 12 September 2007
AA - Annual Accounts 19 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 October 2006
363a - Annual Return 17 October 2006
363s - Annual Return 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
123 - Notice of increase in nominal capital 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
123 - Notice of increase in nominal capital 23 December 2004
225 - Change of Accounting Reference Date 23 December 2004
287 - Change in situation or address of Registered Office 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
CERTNM - Change of name certificate 01 December 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
NEWINC - New incorporation documents 13 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.