- Company Overview for P & H LIFT TRUCKS LIMITED (05197635)
- Filing history for P & H LIFT TRUCKS LIMITED (05197635)
- People for P & H LIFT TRUCKS LIMITED (05197635)
- Charges for P & H LIFT TRUCKS LIMITED (05197635)
- More for P & H LIFT TRUCKS LIMITED (05197635)
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
|
|
22 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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 |