All Seasons Hire Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". This business is VAT Registered in the UK. The companies directors are listed as Joll, Daniel James, Hartrey, Patrick Mark, Crabtree, Mark, Fogwill, Kelvin Edward, Hughes, Mark Quentin Henry, Keating, James, Reeves, Lesley Claire. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRABTREE, Mark | 16 November 2009 | 08 May 2015 | 1 |
FOGWILL, Kelvin Edward | 15 May 2008 | 28 October 2016 | 1 |
HUGHES, Mark Quentin Henry | 14 July 2006 | 01 September 2006 | 1 |
KEATING, James | 10 August 2006 | 08 May 2015 | 1 |
REEVES, Lesley Claire | 21 November 2014 | 08 May 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOLL, Daniel James | 27 January 2017 | - | 1 |
HARTREY, Patrick Mark | 08 May 2015 | 27 January 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
PSC05 - N/A | 05 May 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 19 July 2019 | |
AA - Annual Accounts | 04 October 2018 | |
MR01 - N/A | 24 July 2018 | |
CS01 - N/A | 16 July 2018 | |
RESOLUTIONS - N/A | 28 June 2018 | |
MR04 - N/A | 12 June 2018 | |
MR04 - N/A | 11 June 2018 | |
MR04 - N/A | 11 June 2018 | |
AD01 - Change of registered office address | 06 October 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 October 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 October 2017 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 04 July 2017 | |
AP01 - Appointment of director | 05 June 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
AP03 - Appointment of secretary | 17 February 2017 | |
TM02 - Termination of appointment of secretary | 17 February 2017 | |
TM01 - Termination of appointment of director | 25 January 2017 | |
AA - Annual Accounts | 17 December 2016 | |
TM01 - Termination of appointment of director | 22 November 2016 | |
AP01 - Appointment of director | 23 August 2016 | |
AP01 - Appointment of director | 01 August 2016 | |
CS01 - N/A | 25 July 2016 | |
TM01 - Termination of appointment of director | 21 April 2016 | |
TM01 - Termination of appointment of director | 02 October 2015 | |
AR01 - Annual Return | 28 July 2015 | |
RESOLUTIONS - N/A | 08 June 2015 | |
CC04 - Statement of companies objects | 08 June 2015 | |
AA - Annual Accounts | 27 May 2015 | |
MR04 - N/A | 20 May 2015 | |
AP03 - Appointment of secretary | 15 May 2015 | |
AP01 - Appointment of director | 15 May 2015 | |
AP01 - Appointment of director | 15 May 2015 | |
AP01 - Appointment of director | 15 May 2015 | |
AD01 - Change of registered office address | 13 May 2015 | |
TM01 - Termination of appointment of director | 13 May 2015 | |
TM01 - Termination of appointment of director | 13 May 2015 | |
TM01 - Termination of appointment of director | 13 May 2015 | |
TM01 - Termination of appointment of director | 13 May 2015 | |
AP01 - Appointment of director | 21 November 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
TM02 - Termination of appointment of secretary | 03 April 2013 | |
TM01 - Termination of appointment of director | 03 April 2013 | |
AR01 - Annual Return | 27 July 2012 | |
CH01 - Change of particulars for director | 20 June 2012 | |
AA - Annual Accounts | 10 May 2012 | |
AR01 - Annual Return | 23 September 2011 | |
SH01 - Return of Allotment of shares | 13 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2011 | |
AA - Annual Accounts | 18 May 2011 | |
MG01 - Particulars of a mortgage or charge | 18 May 2011 | |
MG01 - Particulars of a mortgage or charge | 18 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 May 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
AD01 - Change of registered office address | 16 February 2010 | |
AP01 - Appointment of director | 17 December 2009 | |
MG01 - Particulars of a mortgage or charge | 02 December 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 2009 | |
363a - Annual Return | 27 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2009 | |
AA - Annual Accounts | 23 July 2009 | |
395 - Particulars of a mortgage or charge | 03 July 2009 | |
RESOLUTIONS - N/A | 18 June 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 June 2009 | |
395 - Particulars of a mortgage or charge | 18 October 2008 | |
363a - Annual Return | 28 August 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
AA - Annual Accounts | 14 May 2008 | |
225 - Change of Accounting Reference Date | 06 March 2008 | |
395 - Particulars of a mortgage or charge | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2007 | |
363a - Annual Return | 04 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2007 | |
287 - Change in situation or address of Registered Office | 13 February 2007 | |
395 - Particulars of a mortgage or charge | 19 January 2007 | |
395 - Particulars of a mortgage or charge | 11 January 2007 | |
288b - Notice of resignation of directors or secretaries | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 29 August 2006 | |
288a - Notice of appointment of directors or secretaries | 29 August 2006 | |
288b - Notice of resignation of directors or secretaries | 10 August 2006 | |
288b - Notice of resignation of directors or secretaries | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
NEWINC - New incorporation documents | 14 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2018 | Outstanding |
N/A |
Charge of deposit | 16 May 2011 | Fully Satisfied |
N/A |
Debenture | 16 May 2011 | Fully Satisfied |
N/A |
Mortgage | 18 November 2009 | Fully Satisfied |
N/A |
Mortgage debenture | 25 June 2009 | Fully Satisfied |
N/A |
Debenture | 03 October 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 18 January 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 18 January 2008 | Fully Satisfied |
N/A |
Memorandum of security over cash deposits | 12 January 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 22 December 2006 | Fully Satisfied |
N/A |