- Company Overview for SPECIALIST CRANE HIRE LIMITED (00835450)
- Filing history for SPECIALIST CRANE HIRE LIMITED (00835450)
- People for SPECIALIST CRANE HIRE LIMITED (00835450)
- Charges for SPECIALIST CRANE HIRE LIMITED (00835450)
- More for SPECIALIST CRANE HIRE LIMITED (00835450)
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
|
|
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
|
|
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
|
|
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 |