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 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
27 Aug 2019 SH06 Cancellation of shares. Statement of capital on 4 May 2018
  • GBP 19,062.09
16 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
26 Jul 2019 SH06 Cancellation of shares. Statement of capital on 9 April 2018
  • GBP 19,062.14
15 Jul 2019 SH06 Cancellation of shares. Statement of capital on 28 February 2019
  • GBP 19,057.70
01 Jul 2019 SH03 Purchase of own shares.
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 17,843.40
10 Apr 2019 SH06 Cancellation of shares. Statement of capital on 28 February 2019
  • GBP 17,498.70
01 Apr 2019 SH03 Purchase of own shares.
28 Mar 2019 PSC02 Notification of Ssq Group Limited as a person with significant control on 28 February 2019
28 Mar 2019 PSC07 Cessation of Jill Yvonne Whitehouse as a person with significant control on 28 February 2019
28 Mar 2019 PSC07 Cessation of Gareth David Quarry as a person with significant control on 28 February 2019
15 Mar 2019 MR01 Registration of charge 045750130005, created on 28 February 2019
15 Mar 2019 MR01 Registration of charge 045750130004, created on 28 February 2019
11 Mar 2019 AD01 Registered office address changed from 167 Fleet Street London EC4A 2EA to 33 Gutter Lane Gutter Lane London EC2V 8AS on 11 March 2019
06 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
01 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with updates
16 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement to purchase shares 04/05/2018
16 May 2018 MA Memorandum and Articles of Association
16 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement to purchase shares 03/04/2018
10 Apr 2018 AP03 Appointment of Ms Jill Yvonne Whitehouse as a secretary on 9 April 2018
10 Apr 2018 AP01 Appointment of Ms Jill Yvonne Whitehouse as a director
10 Apr 2018 AP01 Appointment of Ms Jill Yvonne Whitehouse as a director on 9 April 2018