- Company Overview for AINSCOUGH CRANE HIRE LTD (03245223)
- Filing history for AINSCOUGH CRANE HIRE LTD (03245223)
- People for AINSCOUGH CRANE HIRE LTD (03245223)
- Charges for AINSCOUGH CRANE HIRE LTD (03245223)
- More for AINSCOUGH CRANE HIRE LTD (03245223)
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 Oct 2016 | AP01 | Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 | |
30 Sep 2016 | TM02 | Termination of appointment of Chris James Chambers as a secretary on 28 August 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Chris James Chambers as a director on 28 August 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
13 Feb 2016 | AA | Full accounts made up to 31 May 2015 | |
15 Sep 2015 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
15 Sep 2015 | AD02 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
15 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
15 Sep 2015 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
22 May 2015 | MR01 | Registration of charge 032452230047, created on 21 May 2015 | |
12 May 2015 | MA | Memorandum and Articles of Association | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | MR04 | Satisfaction of charge 46 in full | |
14 Apr 2015 | MR04 | Satisfaction of charge 45 in full | |
07 Apr 2015 | MR04 | Satisfaction of charge 44 in full | |
10 Oct 2014 | AA | Group of companies' accounts made up to 31 May 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 1 September 2014 with full list of shareholders | |
08 Jul 2014 | TM01 | Termination of appointment of John Lowton as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Stephen Cooke as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Gareth Jones as a director | |
23 Sep 2013 | AA | Group of companies' accounts made up to 31 May 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
10 Sep 2013 | TM01 | Termination of appointment of a director | |
31 Jul 2013 | TM01 | Termination of appointment of Peter Kernohan as a director |