MARSDEN CRANE HIRE LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

17/04/2517 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

06/05/226 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR JANET ENTWISTLE

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN ROLLIER

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR CHARLES PETER BITHELL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN RICHARDSON

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR JEAN ROLLIER

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS JANET ELIZABETH ENTWISTLE

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS CHAMBERS

View Document

17/08/1617 August 2016 PREVSHO FROM 31/08/2016 TO 31/05/2016

View Document

01/06/161 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

03/05/163 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 SAIL ADDRESS CREATED

View Document

03/05/163 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/12/1522 December 2015 ADOPT ARTICLES 04/12/2015

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR ROBIN RICHARDSON

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR CHRIS JAMES CHAMBERS

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLYLAND

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER COSGROVE

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPPELL

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY LYNN COSGROVE

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM FIELD BARN THE MOUNT DUNTON BASSETT LUTTERWORTH LEICESTERSHIRE LE17 5JL

View Document

01/06/151 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM C/O RUSHLIFT LTD, LONGFIELD ROAD SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6XB

View Document

12/02/1512 February 2015 STATEMENT BY DIRECTORS

View Document

12/02/1512 February 2015 SOLVENCY STATEMENT DATED 11/02/15

View Document

12/02/1512 February 2015 REDUCE ISSUED CAPITAL 11/02/2015

View Document

12/02/1512 February 2015 12/02/15 STATEMENT OF CAPITAL GBP 100

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COSGROVE / 06/01/2014

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / LYNN COSGROVE / 06/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAPPELL / 06/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOLYLAND / 15/11/2013

View Document

29/04/1329 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/04/1230 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

03/05/113 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/04/115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

04/05/104 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MR GRAHAM ANTHONY HOLYLAND

View Document

11/05/0711 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: LONGFIELD ROAD SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6XB

View Document

10/05/0610 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0318 October 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 12 INCE LANE ECCLESTON CHORLEY LANCASHIRE PR7 5TH

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/05/008 May 2000 £ NC 250000/250100 14/04/00

View Document

08/05/008 May 2000 ADOPT MEM AND ARTS 14/04/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 £ NC 1000/250000 09/03/00

View Document

21/03/0021 March 2000 NC INC ALREADY ADJUSTED 09/03/00

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 COMPANY NAME CHANGED BORDERLEVEL LIMITED CERTIFICATE ISSUED ON 12/05/97

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

07/05/977 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9724 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company