Advanced company searchLink opens in new window

BRANDON HIRE GROUP HOLDINGS LIMITED

Company number 07324345

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)
26 Mar 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
16 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2018 AD01 Registered office address changed from 72-75 Feeder Road St Philips Bristol BS2 0TQ to Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD on 10 January 2018
10 Jan 2018 PSC02 Notification of Vp Plc as a person with significant control on 7 November 2017
10 Jan 2018 PSC07 Cessation of Rutland Partners Llp as a person with significant control on 7 November 2017
10 Jan 2018 PSC07 Cessation of Rutland Ii Gp Limited as a person with significant control on 7 November 2017
10 Jan 2018 PSC05 Change of details for Rutland Partners Llp as a person with significant control on 3 November 2017
10 Jan 2018 PSC05 Change of details for Rutland Ii Gp Limited as a person with significant control on 3 November 2017
10 Jan 2018 PSC05 Change of details for Rutland Partners Llp as a person with significant control on 6 April 2016
10 Jan 2018 PSC05 Change of details for Rutland Ii Gp Limited as a person with significant control on 6 April 2016
21 Nov 2017 TM01 Termination of appointment of David Richard Wardrop as a director on 7 November 2017
21 Nov 2017 TM01 Termination of appointment of Tim Valentine Smith as a director on 7 November 2017
21 Nov 2017 TM01 Termination of appointment of Anthony John Partridge as a director on 7 November 2017
21 Nov 2017 TM01 Termination of appointment of Nicholas David Morrill as a director on 7 November 2017
21 Nov 2017 TM01 Termination of appointment of David Ossian Maloney as a director on 7 November 2017
21 Nov 2017 TM01 Termination of appointment of Nicholas David Morrill as a director on 7 November 2017
21 Nov 2017 AP01 Appointment of Mr Neil Andrew Stothard as a director on 7 November 2017
21 Nov 2017 TM01 Termination of appointment of Philip Andrew Leahy as a director on 7 November 2017
21 Nov 2017 AP01 Appointment of Ms Allison Margaret Bainbridge as a director on 7 November 2017
14 Nov 2017 MR01 Registration of charge 073243450004, created on 7 November 2017
14 Nov 2017 MR01 Registration of charge 073243450005, created on 7 November 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
16 May 2017 AA Group of companies' accounts made up to 31 December 2016
14 Jun 2016 AP01 Appointment of Philip Andrew Leahy as a director on 1 June 2016
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 539,787