Advanced company searchLink opens in new window

MARINE PLANT HIRE (UK) LIMITED

Company number 14020269

Filter by category

Filter by category


Confirmation statement filters

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)
14 Apr 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2025 MA Memorandum and Articles of Association
01 Apr 2025 AP01 Appointment of Mr John Davies as a director on 24 March 2025
01 Apr 2025 TM01 Termination of appointment of Basil Thomas Richard Scruby as a director on 24 March 2025
31 Mar 2025 CS01 Confirmation statement made on 31 March 2025 with updates
28 Mar 2025 MR01 Registration of charge 140202690001, created on 25 March 2025
12 Dec 2024 PSC02 Notification of Teignmouth Maritime Services Limited as a person with significant control on 6 November 2024
12 Dec 2024 PSC07 Cessation of Teignmouth Maritime and Property Holdings Limited as a person with significant control on 6 November 2024
06 Nov 2024 AA Accounts for a small company made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
19 Jul 2023 AA Accounts for a small company made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 31 March 2023 with updates
03 Apr 2023 PSC05 Change of details for Teignmouth Maritime and Property Holdings Limited as a person with significant control on 11 January 2023
03 Apr 2023 PSC02 Notification of Teignmouth Maritime and Property Holdings Limited as a person with significant control on 11 January 2023
03 Apr 2023 PSC07 Cessation of Teignmouth Maritime Services Limited as a person with significant control on 11 January 2023
30 Jan 2023 SH02 Consolidation of shares on 11 January 2023
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 January 2023
  • GBP 88,284.7
26 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: consolidation / allowance for various share capital 11/01/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2023 MA Memorandum and Articles of Association
26 Jan 2023 SH08 Change of share class name or designation
26 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 January 2023
  • GBP 0.1
05 Jan 2023 AD01 Registered office address changed from Unit 20 Trading Spaces Dawlish Business Park Dawlish Devon EX7 0NH United Kingdom to Unit 20 and 22B Dawlish Business Park Dawlish EX7 0NH on 5 January 2023
05 Dec 2022 AP01 Appointment of Mr Henry Stenner as a director on 5 December 2022
05 Dec 2022 AP01 Appointment of Mr Basil Thomas Richard Scruby as a director on 5 December 2022