- Company Overview for CHELMSFORD VAN HIRE LIMITED (03936546)
- Filing history for CHELMSFORD VAN HIRE LIMITED (03936546)
- People for CHELMSFORD VAN HIRE LIMITED (03936546)
- Charges for CHELMSFORD VAN HIRE LIMITED (03936546)
- More for CHELMSFORD VAN HIRE LIMITED (03936546)
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) |
---|---|---|---|
09 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Jul 2022 | PSC04 | Change of details for Mrs Deborah Ann Lashmar as a person with significant control on 20 July 2022 | |
20 Jul 2022 | CH03 | Secretary's details changed for Keith William Lashmar on 20 July 2022 | |
20 Jul 2022 | CH01 | Director's details changed for Deborah Ann Lashmar on 20 July 2022 | |
20 Jul 2022 | PSC04 | Change of details for Mr Keith Lashmar as a person with significant control on 20 July 2022 | |
20 Jul 2022 | PSC04 | Change of details for Mrs Deborah Ann Lashmar as a person with significant control on 20 July 2022 | |
20 Jul 2022 | PSC07 | Cessation of Deborah Lashmar as a person with significant control on 7 July 2022 | |
20 Jul 2022 | AD01 | Registered office address changed from 6 First Avenue Chelmsford CM1 1RU England to 2a Marconi Road Chelmsford CM1 1QB on 20 July 2022 | |
07 Jul 2022 | PSC01 | Notification of Deborah Ann Lashmar as a person with significant control on 7 July 2022 | |
27 May 2022 | PSC04 | Change of details for Mr Keith Lashmar as a person with significant control on 17 December 2021 | |
27 May 2022 | PSC04 | Change of details for Mrs Deborah Lashmar as a person with significant control on 17 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
22 Nov 2019 | PSC04 | Change of details for Mr Keith Lashmar as a person with significant control on 22 November 2019 | |
22 Nov 2019 | PSC04 | Change of details for Mrs Deborah Lashmar as a person with significant control on 22 November 2019 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 1 Marconi Road Chelmsford CM1 1QB England to 6 First Avenue Chelmsford CM1 1RU on 5 March 2019 | |
03 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
30 Nov 2018 | RESOLUTIONS |
Resolutions
|