CORNWALL AGAINST DEAN SUPER QUARRY LTD
Company number 09399178
- Company Overview for CORNWALL AGAINST DEAN SUPER QUARRY LTD (09399178)
- Filing history for CORNWALL AGAINST DEAN SUPER QUARRY LTD (09399178)
- People for CORNWALL AGAINST DEAN SUPER QUARRY LTD (09399178)
- More for CORNWALL AGAINST DEAN SUPER QUARRY LTD (09399178)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
04 Nov 2024 | AD01 | Registered office address changed from Badger Cottage Tregellast Barton Farm St Keverne Cornwall TR12 6NX United Kingdom to 5 Trythance Barns St Keverne Helston Cornwall TR12 6NY on 4 November 2024 | |
04 Nov 2024 | AP01 | Appointment of Mr Peter Kent Dallow as a director on 25 April 2024 | |
04 Nov 2024 | TM01 | Termination of appointment of Silke Anni Roskilly as a director on 25 April 2024 | |
30 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
16 Mar 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
05 Jan 2024 | PSC04 | Change of details for Ms Silke Anni Roskilly as a person with significant control on 1 January 2020 | |
05 Jan 2024 | PSC01 | Notification of Matthew William Richards as a person with significant control on 8 April 2019 | |
17 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Matthew William Richards as a director on 8 April 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Richard Graham Martin as a director on 8 February 2018 | |
24 Oct 2018 | PSC07 | Cessation of Richard Graham Martin as a person with significant control on 8 February 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
03 Jan 2018 | PSC04 | Change of details for Mr Richard Graham Martin as a person with significant control on 20 September 2016 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |