About

Registered Number: 01977330
Date of Incorporation: 14/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: 41 Brockhampton Lane, Havant, Hampshire, PO9 1LX

 

Having been setup in 1986, Cosham Plant Hire Ltd are based in Hampshire, it has a status of "Active". We do not know the number of employees at the company. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 07 November 2018
MR04 - N/A 10 October 2018
TM01 - Termination of appointment of director 22 March 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 14 December 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 08 January 2016
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 10 November 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 09 September 2013
MR04 - N/A 29 April 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 14 November 2012
CH01 - Change of particulars for director 14 November 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH03 - Change of particulars for secretary 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AD01 - Change of registered office address 16 November 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
RESOLUTIONS - N/A 20 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 07 November 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 15 November 2006
AA - Annual Accounts 04 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
363s - Annual Return 14 November 2005
AUD - Auditor's letter of resignation 01 September 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 20 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1998
395 - Particulars of a mortgage or charge 17 December 1997
363s - Annual Return 12 November 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 16 December 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 02 December 1993
395 - Particulars of a mortgage or charge 15 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1993
395 - Particulars of a mortgage or charge 02 July 1993
395 - Particulars of a mortgage or charge 11 June 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 09 April 1992
288 - N/A 10 February 1992
363b - Annual Return 11 November 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 April 1990
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
363 - Annual Return 21 March 1989
363 - Annual Return 30 June 1988

Mortgages & Charges

Description Date Status Charge by
Marine mortgage 10 June 2011 Fully Satisfied

N/A

Legal charge 16 December 2005 Outstanding

N/A

Debenture 09 December 2005 Outstanding

N/A

Mortgage debenture 16 December 1997 Fully Satisfied

N/A

Legal charge, 10 September 1993 Fully Satisfied

N/A

Debenture 24 June 1993 Fully Satisfied

N/A

Debenture 27 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.