- Company Overview for COUNTY PLANT HIRE LTD (06199348)
- Filing history for COUNTY PLANT HIRE LTD (06199348)
- People for COUNTY PLANT HIRE LTD (06199348)
- Charges for COUNTY PLANT HIRE LTD (06199348)
- More for COUNTY PLANT HIRE LTD (06199348)
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) |
---|---|---|---|
09 Jan 2025 | CERTNM |
Company name changed marriott plant LIMITED\certificate issued on 09/01/25
|
|
22 Jul 2024 | CH01 | Director's details changed for Mr David John Marriott on 22 July 2024 | |
17 May 2024 | MR04 | Satisfaction of charge 061993480007 in full | |
17 May 2024 | MR04 | Satisfaction of charge 061993480006 in full | |
03 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
29 Apr 2024 | MR01 | Registration of charge 061993480008, created on 26 April 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
17 Apr 2024 | AD01 | Registered office address changed from 51 Main Street Cosby Leicester LE9 1UW England to Ladywood House Leicester Road Lutterworth Leicestershire LE17 4HD on 17 April 2024 | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
08 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
29 Mar 2023 | PSC04 | Change of details for Mr David John Marriott as a person with significant control on 29 March 2023 | |
29 Mar 2023 | PSC01 | Notification of Lorraine Janice Marriott as a person with significant control on 29 March 2023 | |
16 May 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
13 May 2022 | TM02 | Termination of appointment of Paul James Ward as a secretary on 13 May 2022 | |
30 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Jul 2021 | MR04 | Satisfaction of charge 061993480005 in full | |
21 Jul 2021 | MR04 | Satisfaction of charge 061993480004 in full | |
21 Jul 2021 | MR04 | Satisfaction of charge 061993480003 in full | |
19 Jul 2021 | AD01 | Registered office address changed from Head Office - the Tithe Barn Main Street Cosby Leicester Leicestershire LE9 1UW England to 51 Main Street Cosby Leicester LE9 1UW on 19 July 2021 | |
06 Jun 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
12 Aug 2019 | MR01 | Registration of charge 061993480007, created on 12 August 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates |