BRANDON HIRE GROUP HOLDINGS LIMITED
Company number 07324345
- Company Overview for BRANDON HIRE GROUP HOLDINGS LIMITED (07324345)
- Filing history for BRANDON HIRE GROUP HOLDINGS LIMITED (07324345)
- People for BRANDON HIRE GROUP HOLDINGS LIMITED (07324345)
- Charges for BRANDON HIRE GROUP HOLDINGS LIMITED (07324345)
- More for BRANDON HIRE GROUP HOLDINGS LIMITED (07324345)
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) |
---|---|---|---|
14 Jun 2016 | AP01 | Appointment of Philip Andrew Leahy as a director on 1 June 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
19 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
06 May 2016 | MR04 | Satisfaction of charge 2 in full | |
06 May 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Apr 2016 | MR01 | Registration of charge 073243450003, created on 8 April 2016 | |
08 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|
|
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
22 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
22 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
13 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
02 Aug 2012 | AD02 | Register inspection address has been changed | |
02 Aug 2012 | CH01 | Director's details changed for Susan Mary Cummings on 18 July 2012 | |
31 May 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
26 Mar 2012 | CERTNM |
Company name changed bth 1 LIMITED\certificate issued on 26/03/12
|
|
26 Mar 2012 | CONNOT | Change of name notice | |
02 Feb 2012 | TM01 | Termination of appointment of David Mills as a director | |
02 Feb 2012 | AP01 | Appointment of Susan Cummings as a director | |
16 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 |