CHERRY PICKER HIRE LONDON, SURREY & KENT LTD

1 Glen Gardens, Croydon, CR0 4BQ
StatusACTIVE
Company No.08581476
CategoryPrivate Limited Company
Incorporated24 Jun 2013
Age10 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

CHERRY PICKER HIRE LONDON, SURREY & KENT LTD is an active private limited company with number 08581476. It was incorporated 10 years, 11 months, 22 days ago, on 24 June 2013. The company address is 1 Glen Gardens, Croydon, CR0 4BQ.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed surrey cherry picker hire LTD\certificate issued on 21/07/22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jul 2021

Category: Address

Type: AD02

New address: 1 Glen Gardens Croydon CR0 4BQ

Old address: 1 Glen Gardens Croydon CR0 4BQ England

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jul 2021

Category: Address

Type: AD02

New address: 1 Glen Gardens Croydon CR0 4BQ

Old address: 56 Arnhem Drive New Addington Croydon CR0 0EB England

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-20

Psc name: Mr Gary Bonner

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-20

Psc name: Mr Gary Bonner

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Bonner

Change date: 2021-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Bonner

Notification date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-01

Psc name: Gary Bonner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Aug 2017

Category: Address

Type: AD02

New address: 56 Arnhem Drive New Addington Croydon CR0 0EB

Old address: 56 Arnhem Drive Arnhem Drive New Addington Croydon CR0 0EB England

Documents

View document PDF

Change sail address company with new address

Date: 21 Aug 2017

Category: Address

Type: AD02

New address: 56 Arnhem Drive Arnhem Drive New Addington Croydon CR0 0EB

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-10

Officer name: Mr Matthew Bonner

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Bonner

Change date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Change sail address company with new address

Date: 19 Jul 2014

Category: Address

Type: AD02

New address: 56 Arnhem Drive New Addington Croydon CR0 0EB

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2014

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Bonner

Change date: 2013-07-23

Documents

View document PDF

Incorporation company

Date: 24 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUILA MARKETS LIMITED

VICTORIA COURT,MAIDSTONE,ME14 5DA

Number:09730515
Status:ACTIVE
Category:Private Limited Company

EVERLINE FINANCIAL SERVICES LIMITED

HARLEQUIN BUILDING,LONDON,SE1 0HR

Number:09302073
Status:ACTIVE
Category:Private Limited Company

MULTINATIONAL TRADE L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL018952
Status:ACTIVE
Category:Limited Partnership

PADLOCK BREWERY LTD.

247 BURTON ROAD,MANCHESTER,M20 2WA

Number:11749807
Status:ACTIVE
Category:Private Limited Company

SILVER MOBILE CAR VALETING LIMITED

183 WOOD STREET,LONDON,E17 3NU

Number:07443998
Status:ACTIVE
Category:Private Limited Company

SWIFT PROPERTIES GLOBAL LIMITED

78 NORMANDY WAY,MILTON KEYNES,MK3 7UW

Number:10451234
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