- Company Overview for CROSS PLANT HIRE LIMITED (09173635)
- Filing history for CROSS PLANT HIRE LIMITED (09173635)
- People for CROSS PLANT HIRE LIMITED (09173635)
- Charges for CROSS PLANT HIRE LIMITED (09173635)
- More for CROSS PLANT HIRE LIMITED (09173635)
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 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 May 2019 | CH01 | Director's details changed for Mr Robin Platt on 13 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Mr Lorne Entwistle on 8 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Mr Robin Platt on 8 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Mr Gary Stewart Entwistle on 8 May 2019 | |
09 May 2019 | PSC04 | Change of details for Mr Lorne Entwistle as a person with significant control on 8 May 2019 | |
09 May 2019 | PSC04 | Change of details for Gary Stewart Entwistle as a person with significant control on 8 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP England to Prospect House Whalley Road Shuttleworth Bury BL0 0ED on 8 May 2019 | |
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | MR01 | Registration of charge 091736350001, created on 29 January 2019 | |
18 Feb 2019 | MR01 | Registration of charge 091736350002, created on 29 January 2019 | |
05 Dec 2018 | AP01 | Appointment of Mr Gary Stewart Entwistle as a director on 5 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Lorne Entwistle as a director on 5 December 2018 | |
09 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
03 May 2018 | PSC01 | Notification of Gary Stewart Entwistle as a person with significant control on 1 April 2018 | |
03 May 2018 | PSC01 | Notification of Lorne Entwistle as a person with significant control on 1 April 2018 | |
03 May 2018 | PSC04 | Change of details for Mr Robin Platt as a person with significant control on 1 April 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Lorne Entwistle as a director on 1 October 2016 | |
22 Mar 2018 | TM01 | Termination of appointment of Lorne Entwistle as a director on 1 October 2016 | |
22 Mar 2018 | TM01 | Termination of appointment of Gary Stewart Entwistle as a director on 1 October 2016 |