- Company Overview for SHILTON SHARPE QUARRY LIMITED (04575013)
- Filing history for SHILTON SHARPE QUARRY LIMITED (04575013)
- People for SHILTON SHARPE QUARRY LIMITED (04575013)
- Charges for SHILTON SHARPE QUARRY LIMITED (04575013)
- More for SHILTON SHARPE QUARRY LIMITED (04575013)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
14 Oct 2024 | PSC05 | Change of details for Global Law Talent Limited as a person with significant control on 22 June 2023 | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
30 Apr 2024 | AD01 | Registered office address changed from 9a Devonshire Square 9a Devonshire Square London EC2M 4YN England to 9a Devonshire Square London EC2M 4YN on 30 April 2024 | |
29 Apr 2024 | AD01 | Registered office address changed from Treviskey Furzefield Road Reigate Surrey RH2 7HG England to 9a Devonshire Square 9a Devonshire Square London EC2M 4YN on 29 April 2024 | |
12 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
04 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
13 Oct 2022 | MR04 | Satisfaction of charge 045750130005 in full | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
15 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
07 Mar 2022 | TM01 | Termination of appointment of Jill Yvonne Whitehouse as a director on 28 February 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Gareth David Quarry as a director on 28 February 2022 | |
07 Mar 2022 | TM02 | Termination of appointment of Jill Yvonne Whitehouse as a secretary on 28 February 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from 186 Petersham Road Richmond TW10 7AD England to Treviskey Furzefield Road Reigate Surrey RH2 7HG on 7 March 2022 | |
15 Feb 2022 | MR01 | Registration of charge 045750130006, created on 14 February 2022 | |
13 Feb 2022 | AP01 | Appointment of Mr James Robert Charlton as a director on 13 February 2022 | |
13 Feb 2022 | AP01 | Appointment of Mr Adam Gerald Brown as a director on 13 February 2022 | |
13 Feb 2022 | AP01 | Appointment of Mr Jonathan Richard Field as a director on 13 February 2022 | |
14 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
03 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
03 Nov 2021 | PSC05 | Change of details for Ssq Group Limited as a person with significant control on 9 June 2021 | |
07 Sep 2021 | MR04 | Satisfaction of charge 045750130004 in full | |
09 Jun 2021 | AD01 | Registered office address changed from Montrose House Petersham Road Richmond TW10 7AD England to 186 Petersham Road Richmond TW10 7AD on 9 June 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from 33 Gutter Lane Gutter Lane London EC2V 8AS England to Montrose House Petersham Road Richmond TW10 7AD on 22 January 2021 | |
23 Nov 2020 | AA | Group of companies' accounts made up to 31 December 2019 |