Advanced company searchLink opens in new window

P & H LIFT TRUCKS LIMITED

Company number 05197635

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)
10 Oct 2024 MR01 Registration of charge 051976350002, created on 1 October 2024
10 Oct 2024 MR01 Registration of charge 051976350003, created on 1 October 2024
23 Sep 2024 AA Accounts for a small company made up to 31 March 2024
05 Sep 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
19 Dec 2023 AA Accounts for a small company made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
06 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with updates
11 May 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
14 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
30 Nov 2021 MR01 Registration of charge 051976350001, created on 29 November 2021
14 Sep 2021 PSC07 Cessation of Nigel Clive Parker as a person with significant control on 10 September 2021
14 Sep 2021 PSC02 Notification of Ladybird Group Limited as a person with significant control on 10 September 2021
14 Sep 2021 TM01 Termination of appointment of Susan Mary Parker as a director on 10 September 2021
14 Sep 2021 TM01 Termination of appointment of Nigel Clive Parker as a director on 10 September 2021
14 Sep 2021 AP01 Appointment of Mr Christopher Howard Bird as a director on 10 September 2021
14 Sep 2021 AP01 Appointment of Mr Robert Edward Bird as a director on 10 September 2021
14 Sep 2021 AD01 Registered office address changed from 44 Thatchers Cottage Newtown Toddington Cheltenham Gloucestershire GL54 5DU to Ladybird House Brockhill Yard Hewell Lane Redditch B97 6QT on 14 September 2021
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
04 Aug 2021 MA Memorandum and Articles of Association
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 19 June 2021
  • GBP 101.00
22 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2021 CC04 Statement of company's objects
16 Jul 2021 SH10 Particulars of variation of rights attached to shares
02 Oct 2020 AA Total exemption full accounts made up to 31 August 2020