- Company Overview for CORK CRANE HIRE LTD (07932891)
- Filing history for CORK CRANE HIRE LTD (07932891)
- People for CORK CRANE HIRE LTD (07932891)
- Charges for CORK CRANE HIRE LTD (07932891)
- More for CORK CRANE HIRE LTD (07932891)
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) |
---|---|---|---|
13 May 2025 | MR01 | Registration of charge 079328910002, created on 13 May 2025 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with updates | |
01 Aug 2024 | CH01 | Director's details changed for Mr Patrick Mulvihil on 1 August 2024 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
10 Aug 2023 | CH01 | Director's details changed for Mr Patrick Mulvihil on 10 August 2023 | |
30 Jan 2023 | PSC04 | Change of details for Mr Patrick Shane Mulvihill as a person with significant control on 1 February 2022 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
23 Aug 2022 | PSC07 | Cessation of Sean Desmond as a person with significant control on 18 February 2022 | |
20 May 2022 | SH06 |
Cancellation of shares. Statement of capital on 16 February 2022
|
|
20 May 2022 | SH03 |
Purchase of own shares.
|
|
18 Feb 2022 | TM01 | Termination of appointment of Sean Desmond as a director on 16 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
16 Feb 2022 | MR01 | Registration of charge 079328910001, created on 15 February 2022 | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
23 Oct 2020 | SH06 |
Cancellation of shares. Statement of capital on 6 October 2020
|
|
13 Oct 2020 | AD01 | Registered office address changed from Shell Green Estate Gorsey Lane Widnes WA8 0YZ England to 3 Johnsons Lane Widnes Cheshire WA8 0SJ on 13 October 2020 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
27 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 26 November 2019
|
|
23 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates |