Advanced company searchLink opens in new window

STONE PROCESSING SALES LIMITED

Company number 09923859

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)
22 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
22 Dec 2017 PSC05 Change of details for Johnston Quarry Group Limited as a person with significant control on 26 June 2017
03 Nov 2017 PSC07 Cessation of Jonathan Harry Wharton Hamilton as a person with significant control on 16 March 2017
22 Sep 2017 AD01 Registered office address changed from The Great Tew Estate Office New Road Great Tew Chipping Norton OX7 4AH England to The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT on 22 September 2017
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 7,600,011
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 6,600,011
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 4,600,011
23 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
03 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 1,100,011
12 May 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 2,100,011.00
19 Feb 2016 AP03 Appointment of Rebecca Leah Iles as a secretary on 19 February 2016
16 Feb 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 11
16 Feb 2016 SH08 Change of share class name or designation
16 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue of b redeemable ordinary shares 01/02/2016
19 Jan 2016 CERTNM Company name changed building stone LIMITED\certificate issued on 19/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
19 Jan 2016 CONNOT Change of name notice
21 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-21
  • GBP 1