Download leads from Nexok and grow your business. Find out more

Modern Leasing And Rentals Limited

Documents

Total Documents94
Total Pages427

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023
18 July 2023Notification of Kerry Alleyne-Gray as a person with significant control on 17 July 2023
18 July 2023Cessation of Patrick Stephen Gray as a person with significant control on 17 July 2023
18 July 2023Confirmation statement made on 17 July 2023 with updates
18 July 2023Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to 7 High Ridge Cuffley Potters Bar EN6 4JH on 18 July 2023
17 July 2023Director's details changed for Mrs Kerry Judith Alleyne-Gray on 27 May 2023
26 May 2023Termination of appointment of Sandra Clarke as a secretary on 24 May 2023
7 February 2023Total exemption full accounts made up to 31 March 2022
1 November 2022Confirmation statement made on 1 November 2022 with updates
26 May 2022Director's details changed for Mrs Kerry Judith Alleyne-Gray on 25 April 2022
24 May 2022Termination of appointment of Patrick Stephen Gray as a director on 20 May 2022
21 April 2022Change of details for Mr Patrick Stephen Gray as a person with significant control on 20 April 2022
20 April 2022Director's details changed for Mr Patrick Stephen Gray on 20 April 2022
14 December 2021Total exemption full accounts made up to 31 March 2021
9 November 2021Change of details for Mr Patrick Stephen Gray as a person with significant control on 8 November 2021
8 November 2021Cessation of Kerry Alleyne-Gray as a person with significant control on 1 November 2021
8 November 2021Notification of Patrick Stephen Gray as a person with significant control on 1 November 2021
8 November 2021Director's details changed for Mrs Kerry Judith Alleyne-Gray on 8 November 2021
8 November 2021Confirmation statement made on 1 November 2021 with updates
8 November 2021Director's details changed for Mr Patrick Stephen Gray on 8 November 2021
16 August 2021Confirmation statement made on 27 July 2021 with updates
6 July 2021Appointment of Mr Patrick Stephen Gray as a director on 2 July 2021
18 November 2020Registration of charge 076763680002, created on 6 November 2020
21 September 2020Satisfaction of charge 076763680001 in full
20 August 2020Confirmation statement made on 27 July 2020 with updates
7 August 2020Total exemption full accounts made up to 31 March 2020
15 July 2020Confirmation statement made on 15 July 2020 with updates
15 July 2020Cessation of Patrick Stephen Gray as a person with significant control on 14 July 2020
15 July 2020Termination of appointment of Fiona Miller as a director on 14 July 2020
15 July 2020Notification of Kerry Alleyne-Gray as a person with significant control on 14 July 2020
19 March 2020Confirmation statement made on 11 March 2020 with updates
2 September 2019Total exemption full accounts made up to 31 March 2019
12 March 2019Change of details for Mr Patrick Stephen Gray as a person with significant control on 11 March 2019
11 March 2019Confirmation statement made on 11 March 2019 with updates
11 March 2019Cessation of Fiona Miller as a person with significant control on 11 March 2019
11 March 2019Notification of Patrick Stephen Gray as a person with significant control on 11 March 2019
27 July 2018Total exemption full accounts made up to 31 March 2018
2 July 2018Confirmation statement made on 21 June 2018 with updates
19 October 2017Total exemption full accounts made up to 31 March 2017
19 October 2017Total exemption full accounts made up to 31 March 2017
21 June 2017Confirmation statement made on 21 June 2017 with updates
21 June 2017Confirmation statement made on 21 June 2017 with updates
9 September 2016Appointment of Mrs Kerry Judith Alleyne-Gray as a director on 8 September 2016
9 September 2016Termination of appointment of Sandra Charmaine Clarke as a director on 8 September 2016
9 September 2016Appointment of Mrs Kerry Judith Alleyne-Gray as a director on 8 September 2016
9 September 2016Termination of appointment of Sandra Charmaine Clarke as a director on 8 September 2016
14 July 2016Unaudited abridged accounts made up to 31 March 2016
14 July 2016Unaudited abridged accounts made up to 31 March 2016
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 40
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 40
14 December 2015Total exemption small company accounts made up to 31 March 2015
14 December 2015Total exemption small company accounts made up to 31 March 2015
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 40
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 40
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
10 July 2014Secretary's details changed for Mrs Sandra Clarke on 20 March 2014
10 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 40
10 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 40
10 July 2014Director's details changed for Mrs Sandra Charmaine Clarke on 20 March 2014
10 July 2014Director's details changed for Mrs Sandra Charmaine Clarke on 20 March 2014
10 July 2014Secretary's details changed for Mrs Sandra Clarke on 20 March 2014
26 June 2014Termination of appointment of Kerry Alleyne-Gray as a director
26 June 2014Termination of appointment of Kerry Alleyne-Gray as a director
20 June 2014Appointment of Mrs Fiona Miller as a director
20 June 2014Appointment of Mrs Fiona Miller as a director
24 February 2014Appointment of Mrs Kerry Judith Alleyne-Gray as a director
24 February 2014Termination of appointment of John Law as a director
24 February 2014Appointment of Mrs Kerry Judith Alleyne-Gray as a director
24 February 2014Termination of appointment of John Law as a director
23 January 2014Registration of charge 076763680001
23 January 2014Registration of charge 076763680001
28 November 2013Registered office address changed from 110 Chandos Avenue Whetstone London N20 9DZ United Kingdom on 28 November 2013
28 November 2013Current accounting period shortened from 30 June 2014 to 31 March 2014
28 November 2013Registered office address changed from 110 Chandos Avenue Whetstone London N20 9DZ United Kingdom on 28 November 2013
28 November 2013Current accounting period shortened from 30 June 2014 to 31 March 2014
14 October 2013Total exemption small company accounts made up to 30 June 2013
14 October 2013Total exemption small company accounts made up to 30 June 2013
12 September 2013Secretary's details changed for Sandra Hemmings on 1 April 2013
12 September 2013Secretary's details changed for Sandra Hemmings on 1 April 2013
12 September 2013Director's details changed for Ms Sandra Charmaine Hemmings on 1 April 2013
12 September 2013Director's details changed for Ms Sandra Charmaine Hemmings on 1 April 2013
12 September 2013Secretary's details changed for Sandra Hemmings on 1 April 2013
12 September 2013Director's details changed for Ms Sandra Charmaine Hemmings on 1 April 2013
27 August 2013Company name changed modern rigging services LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
27 August 2013Company name changed modern rigging services LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
8 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
8 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
21 March 2013Total exemption small company accounts made up to 30 June 2012
21 March 2013Total exemption small company accounts made up to 30 June 2012
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
21 June 2011Incorporation
21 June 2011Incorporation
Sign up now to grow your client base. Plans & Pricing