Michael Colmer Plant Hire Ltd was registered on 14 March 2006 and are based in Cambridgeshire. The business has one director listed as Colmer, Michael. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLMER, Michael | 01 June 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 10 June 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 25 July 2017 | |
CS01 - N/A | 29 March 2017 | |
CH01 - Change of particulars for director | 29 March 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 01 April 2014 | |
MR01 - N/A | 30 August 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 27 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2013 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 07 November 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AAMD - Amended Accounts | 18 October 2010 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH04 - Change of particulars for corporate secretary | 23 March 2010 | |
395 - Particulars of a mortgage or charge | 14 August 2009 | |
AA - Annual Accounts | 16 May 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 06 November 2008 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363a - Annual Return | 04 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2006 | |
288b - Notice of resignation of directors or secretaries | 21 June 2006 | |
288b - Notice of resignation of directors or secretaries | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2006 | |
CERTNM - Change of name certificate | 07 June 2006 | |
NEWINC - New incorporation documents | 14 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 August 2013 | Outstanding |
N/A |
All assets debenture | 12 August 2009 | Fully Satisfied |
N/A |