Company Results (links open in a new window)
|
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)
|
|
05 Dec 2025 |
AA |
Accounts for a dormant company made up to 31 March 2025
|
|
|
21 Oct 2025 |
CS01 |
Confirmation statement made on 21 October 2025 with updates
|
|
|
21 Oct 2025 |
AP01 |
Appointment of Lee Henry Sharkey as a director on 1 October 2025
|
|
|
07 Oct 2025 |
PSC01 |
Notification of Lee Henry Sharkey as a person with significant control on 1 October 2025
|
|
|
07 Oct 2025 |
TM01 |
Termination of appointment of Lee Leonard Sharkey as a director on 1 October 2025
|
|
|
07 Oct 2025 |
TM01 |
Termination of appointment of Lee Henry James as a director on 1 October 2025
|
|
|
07 Oct 2025 |
PSC07 |
Cessation of Lee Leonard Sharkey as a person with significant control on 1 October 2025
|
|
|
07 Oct 2025 |
PSC07 |
Cessation of Lee Henry James as a person with significant control on 1 October 2025
|
|
|
17 Apr 2025 |
AD01 |
Registered office address changed from 19 Orchard Cottages Glebe Road Cuckfield Haywards Heath RH17 5BP England to 35 Firs Avenue London N11 3NE on 17 April 2025
|
|
|
14 Jan 2025 |
CS01 |
Confirmation statement made on 13 January 2025 with no updates
|
|
|
03 Dec 2024 |
AA |
Accounts for a dormant company made up to 31 March 2024
|
|
|
30 Oct 2024 |
PSC04 |
Change of details for Lee Henry James as a person with significant control on 23 October 2024
|
|
|
30 Oct 2024 |
PSC04 |
Change of details for Lee Leonard Sharkey as a person with significant control on 23 October 2024
|
|
|
30 Oct 2024 |
CH01 |
Director's details changed for Lee Henry James on 23 October 2024
|
|
|
30 Oct 2024 |
CH01 |
Director's details changed for Lee Leonard Sharkey on 23 October 2024
|
|
|
27 Oct 2024 |
AD01 |
Registered office address changed from 19 Orchard Cottages Glebe Road Cuckfield Haywards Heath RH17 5BP England to 19 Orchard Cottages Glebe Road Cuckfield Haywards Heath RH17 5BP on 27 October 2024
|
|
|
25 Oct 2024 |
AD01 |
Registered office address changed from 7 Melrose Close Bordon Hampshire GU35 0XQ to 19 Orchard Cottages Glebe Road Cuckfield Haywards Heath RH17 5BP on 25 October 2024
|
|
|
24 Oct 2024 |
AP01 |
Appointment of Lee Henry James as a director on 23 October 2024
|
|
|
24 Oct 2024 |
PSC01 |
Notification of Lee Leonard Sharkey as a person with significant control on 23 October 2024
|
|
|
24 Oct 2024 |
AP01 |
Appointment of Lee Leonard Sharkey as a director on 23 October 2024
|
|
|
24 Oct 2024 |
PSC07 |
Cessation of Morris Heathbridge as a person with significant control on 23 October 2024
|
|
|
24 Oct 2024 |
PSC01 |
Notification of Lee Henry James as a person with significant control on 23 October 2024
|
|
|
24 Oct 2024 |
TM01 |
Termination of appointment of Morris Heathbridge as a director on 23 October 2024
|
|
|
24 Oct 2024 |
CERTNM |
Company name changed heathbridge plant & machinery hire LIMITED\certificate issued on 24/10/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-10-23
|
|
|
19 Jan 2024 |
CS01 |
Confirmation statement made on 13 January 2024 with no updates
|
|