Advanced company searchLink opens in new window

SPECIALIST CRANE HIRE LIMITED

Company number 00835450

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2017 AA Accounts for a small company made up to 31 May 2016
23 Nov 2016 AP01 Appointment of Mr Jean Rollier as a director on 22 November 2016
23 Nov 2016 TM01 Termination of appointment of Robin Michael Richardson as a director on 20 November 2016
28 Oct 2016 AP01 Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016
28 Sep 2016 TM01 Termination of appointment of Chris James Chambers as a director on 28 August 2016
17 Aug 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 May 2016
01 Jun 2016 AA Accounts for a small company made up to 31 August 2015
17 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,000
17 Mar 2016 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
17 Mar 2016 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
21 Jan 2016 MR04 Satisfaction of charge 6 in full
22 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2015 TM01 Termination of appointment of Joanna Loke as a director on 4 December 2015
08 Dec 2015 TM01 Termination of appointment of Graham Holyland as a director on 4 December 2015
08 Dec 2015 TM01 Termination of appointment of Graham Farquhar as a director on 4 December 2015
08 Dec 2015 TM01 Termination of appointment of Peter Cosgrove as a director on 4 December 2015
08 Dec 2015 TM01 Termination of appointment of Lynn Cosgrove as a director on 4 December 2015
08 Dec 2015 TM01 Termination of appointment of John Chappell as a director on 4 December 2015
08 Dec 2015 AP01 Appointment of Mr Chris James Chambers as a director on 4 December 2015
08 Dec 2015 AP01 Appointment of Mr Robin Richardson as a director on 4 December 2015
07 Dec 2015 AD01 Registered office address changed from Field Barn the Mount Dunton Bassett Lutterworth Leicestershire LE17 5JL to Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ on 7 December 2015
07 Dec 2015 TM02 Termination of appointment of Lynn Cosgrove as a secretary on 4 December 2015
05 May 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,000
19 Apr 2015 AA Accounts for a small company made up to 31 August 2014
05 Mar 2015 AD01 Registered office address changed from C/O Rushlift Ltd, Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB to Field Barn the Mount Dunton Bassett Lutterworth Leicestershire LE17 5JL on 5 March 2015