- Company Overview for CHESTER LEASE HIRING LIMITED (01067984)
- Filing history for CHESTER LEASE HIRING LIMITED (01067984)
- People for CHESTER LEASE HIRING LIMITED (01067984)
- Charges for CHESTER LEASE HIRING LIMITED (01067984)
- More for CHESTER LEASE HIRING LIMITED (01067984)
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) |
---|---|---|---|
12 Jun 2015 | ANNOTATION |
Rectified Form TM01 was removed from the public register on 13/08/2015 as it was filed without the authority of the company.
|
|
12 Jun 2015 | AD01 | Registered office address changed from 1 Duke Street Liverpool L1 4AA to 1a Duke Street Liverpool Merseyside L1 4AA on 12 June 2015 | |
09 Jun 2015 | AP01 | Appointment of Mr Daniel Alexander Gillbanks as a director on 9 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Philip George Halford as a director on 4 June 2015 | |
31 Mar 2015 | TM02 | Termination of appointment of James Andrew Downey as a secretary on 25 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
30 Apr 2014 | AA | Full accounts made up to 31 July 2013 | |
06 Jan 2014 | AR01 | Annual return made up to 4 January 2014 with full list of shareholders | |
01 Nov 2013 | MR04 | Satisfaction of charge 6 in full | |
09 Aug 2013 | AP01 | Appointment of Mrs Cecilia Gillbanks as a director on 8 August 2013 | |
09 Aug 2013 | TM01 | Termination of appointment of Matthew Alexander Scott Gillbanks as a director on 8 August 2013 | |
30 Apr 2013 | AA | Full accounts made up to 31 July 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
11 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
02 May 2012 | AA | Full accounts made up to 31 July 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
04 May 2011 | AA | Full accounts made up to 31 July 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
04 May 2010 | AA | Full accounts made up to 31 July 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Mr Philip George Halford on 15 December 2009 | |
02 Jun 2009 | AA | Full accounts made up to 31 July 2008 | |
31 Mar 2009 | 363a | Return made up to 04/01/09; full list of members | |
31 Mar 2009 | 353 | Location of register of members | |
30 Mar 2009 | 190 | Location of debenture register |