Advanced company searchLink opens in new window

C T H HIRE CENTRES LIMITED

Company number 06847222

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)
20 Nov 2023 AD01 Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to 149 Upper Weybourne Lane Farnham Surrey GU9 9DD on 20 November 2023
27 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
02 Sep 2020 TM01 Termination of appointment of Gary John Harding as a director on 2 September 2020
02 Sep 2020 AP01 Appointment of Mr Nusrer Lukaj as a director on 20 August 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
30 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
19 Sep 2019 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 19 September 2019
19 Sep 2019 PSC04 Change of details for Mr David Russell Hobbins as a person with significant control on 18 September 2019
19 Sep 2019 PSC04 Change of details for Mr Gary John Harding as a person with significant control on 18 September 2019
19 Sep 2019 CH01 Director's details changed for Mr Gary John Harding on 18 September 2019
15 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with updates
15 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
20 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
20 Mar 2018 PSC01 Notification of Gary John Harding as a person with significant control on 6 April 2017
20 Mar 2018 PSC01 Notification of David Russell Hobbins as a person with significant control on 6 April 2017
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018
20 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
21 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
08 Feb 2017 AAMD Amended total exemption small company accounts made up to 28 February 2016
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Oct 2015 MR04 Satisfaction of charge 1 in full