- Company Overview for CHAMBERLAIN PLANT HIRE LIMITED (01582934)
- Filing history for CHAMBERLAIN PLANT HIRE LIMITED (01582934)
- People for CHAMBERLAIN PLANT HIRE LIMITED (01582934)
- Charges for CHAMBERLAIN PLANT HIRE LIMITED (01582934)
- More for CHAMBERLAIN PLANT HIRE LIMITED (01582934)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CH01 | Director's details changed for Mr Andrew John Tutt on 19 April 2021 | |
19 Apr 2021 | PSC04 | Change of details for Mr Andrew John Tutt as a person with significant control on 19 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
19 Apr 2021 | PSC01 | Notification of David George Tutt as a person with significant control on 14 April 2021 | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from Studio 6 6 Hornsey Street London N7 8GR England to Unit C1 Wick Place Industrial Estate Brentwood Road Bulphan Essex RM14 3TL on 10 December 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 2 September 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | AD01 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 20 April 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |