C T H HIRE CENTRES LIMITED

149 Upper Weybourne Lane, Farnham, GU9 9DD, Surrey, United Kingdom
StatusACTIVE
Company No.06847222
CategoryPrivate Limited Company
Incorporated16 Mar 2009
Age15 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

C T H HIRE CENTRES LIMITED is an active private limited company with number 06847222. It was incorporated 15 years, 2 months, 6 days ago, on 16 March 2009. The company address is 149 Upper Weybourne Lane, Farnham, GU9 9DD, Surrey, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

Old address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England

New address: 149 Upper Weybourne Lane Farnham Surrey GU9 9DD

Change date: 2023-11-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-02

Officer name: Gary John Harding

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-20

Officer name: Mr Nusrer Lukaj

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-19

Old address: 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN

New address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-18

Psc name: Mr David Russell Hobbins

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary John Harding

Change date: 2019-09-18

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-18

Officer name: Mr Gary John Harding

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary John Harding

Notification date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: David Russell Hobbins

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AAMD

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-28

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Address

Type: AD01

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX

Change date: 2012-02-02

Documents

View document PDF

Legacy

Date: 08 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hobbins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Pleace

Documents

View document PDF

Incorporation company

Date: 16 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEQUERS COURT LIMITED

LANCASTER HOUSE AVIATION WAY,SOUTHEND-ON-SEA,SS2 6UN

Number:02437914
Status:ACTIVE
Category:Private Limited Company

CJ - HANLEY TRADING LIMITED

BRITANNIA HOUSE,GREAT YARMOUTH,NR30 1HP

Number:11309345
Status:ACTIVE
Category:Private Limited Company

JADECUGBO LTD.

185 AMPLEFORTH ROAD,ABBEY WOOD,SE2 9BQ

Number:08649249
Status:ACTIVE
Category:Private Limited Company

LGB DESIGN LIMITED

8 KENSINGTON CLOSE,BURY,BL8 4DG

Number:11539699
Status:ACTIVE
Category:Private Limited Company

M&N MEDICO LTD

32 FFORDD DANIEL LEWIS,CARDIFF,CF3 0RQ

Number:10600237
Status:ACTIVE
Category:Private Limited Company

SWEDELING LIMITED

CORRIE EDGE HOUSE,HINDHEAD,GU26 6PB

Number:07599085
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source