- Company Overview for MOSTRIM PLANT HIRE LTD (09706994)
- Filing history for MOSTRIM PLANT HIRE LTD (09706994)
- People for MOSTRIM PLANT HIRE LTD (09706994)
- More for MOSTRIM PLANT HIRE LTD (09706994)
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) |
---|---|---|---|
10 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Apr 2024 | CERTNM |
Company name changed longconn plant hire LTD.\certificate issued on 17/04/24
|
|
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
24 Feb 2024 | AD01 | Registered office address changed from 45 Arnhem Drive New Addington Croydon CR0 0EE England to 119 Kingston Road Leatherhead KT22 7SU on 24 February 2024 | |
24 Feb 2024 | AP01 | Appointment of Mr David Reginald Lane as a director on 23 February 2024 | |
24 Feb 2024 | AP01 | Appointment of Mrs Lorraine Clarke as a director on 22 February 2024 | |
24 Feb 2024 | PSC07 | Cessation of Feilim Macdonncha as a person with significant control on 9 February 2024 | |
24 Feb 2024 | TM01 | Termination of appointment of Feilim Eoin Mac Donncha as a director on 9 February 2024 | |
11 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
14 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
30 Jul 2022 | PSC04 | Change of details for Mr Feilim Macdonncha as a person with significant control on 28 April 2019 | |
30 Jul 2022 | PSC02 | Notification of Dewbridge Limited as a person with significant control on 28 April 2019 | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Sep 2020 | PSC01 | Notification of Stephen Clarke as a person with significant control on 30 September 2019 | |
05 Sep 2020 | PSC07 | Cessation of Roisin Mahon as a person with significant control on 30 September 2019 | |
05 Sep 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
07 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 August 2019
|
|
05 Sep 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
05 Sep 2019 | AD01 | Registered office address changed from , Alva House Valley Drive, Gravesend, DA12 5UE, England to 45 Arnhem Drive New Addington Croydon CR0 0EE on 5 September 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Stephen Clarke as a director on 3 September 2019 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 |