Advanced company searchLink opens in new window

SHILTON SHARPE QUARRY LIMITED

Company number 04575013

Filter by category

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)
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