- Company Overview for A MINI CRANE HIRE COMPANY LIMITED (06635816)
- Filing history for A MINI CRANE HIRE COMPANY LIMITED (06635816)
- People for A MINI CRANE HIRE COMPANY LIMITED (06635816)
- Charges for A MINI CRANE HIRE COMPANY LIMITED (06635816)
- More for A MINI CRANE HIRE COMPANY LIMITED (06635816)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
08 May 2024 | MR04 | Satisfaction of charge 066358160003 in full | |
08 May 2024 | MR01 | Registration of charge 066358160005, created on 3 May 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
30 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Mar 2023 | TM01 | Termination of appointment of Anthony George Travis as a director on 27 March 2023 | |
06 Sep 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
20 May 2022 | AP01 | Appointment of Mr Colin Martin Scruton as a director on 12 May 2022 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Jan 2022 | AP01 | Appointment of Mr Richard Nelson as a director on 1 January 2022 | |
20 Sep 2021 | AP01 | Appointment of Mr Ian David Mayland as a director on 7 September 2021 | |
20 Aug 2021 | AP01 | Appointment of Mr Anthony George Travis as a director on 10 August 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of Mark Davenport as a director on 10 August 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
18 Jun 2021 | MA | Memorandum and Articles of Association | |
08 Jun 2021 | AD01 | Registered office address changed from 117 Church Road Bickerstaffe Ormskirk Lancashire L39 0EB to Unit 7D Academy Business Park Liverpool Merseyside L33 7SA on 8 June 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Apr 2021 | SH08 | Change of share class name or designation | |
06 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
20 Feb 2020 | MR01 | Registration of charge 066358160004, created on 11 February 2020 | |
13 Feb 2020 | PSC02 | Notification of Astrad98 Ltd as a person with significant control on 11 February 2020 | |
13 Feb 2020 | PSC07 | Cessation of Anthony George Travis as a person with significant control on 11 February 2020 | |
13 Feb 2020 | PSC07 | Cessation of Peter Piekarus as a person with significant control on 11 February 2020 |