- Company Overview for THE CEMENT MARKETING COMPANY LIMITED (00162672)
- Filing history for THE CEMENT MARKETING COMPANY LIMITED (00162672)
- People for THE CEMENT MARKETING COMPANY LIMITED (00162672)
- More for THE CEMENT MARKETING COMPANY LIMITED (00162672)
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) |
---|---|---|---|
02 Aug 2017 | AP01 | Appointment of Mr Oliver Trevor Marwood Templar-Coates as a director on 24 July 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Richard Mark Harris as a director on 24 July 2017 | |
10 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
12 Nov 2015 | CC04 | Statement of company's objects | |
12 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2015 | AD01 | Registered office address changed from Regent House Station Approach Dorking Surrey RH4 1th to Park Lodge London Road Dorking Surrey RH4 1th on 29 October 2015 | |
21 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
08 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
05 Nov 2013 | AP01 | Appointment of Richard Mark Harris as a director | |
05 Nov 2013 | TM02 | Termination of appointment of John Lovell as a secretary | |
05 Nov 2013 | TM01 | Termination of appointment of John Lovell as a director | |
05 Nov 2013 | AP03 | Appointment of Howard Bruce Moller as a secretary | |
05 Nov 2013 | AP01 | Appointment of Howard Bruce Moller as a director | |
02 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
15 Jul 2013 | SH20 | Statement by directors | |
15 Jul 2013 | SH19 |
Statement of capital on 15 July 2013
|
|
15 Jul 2013 | CAP-SS | Solvency statement dated 10/07/13 | |
15 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2013 | AUD | Auditor's resignation | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Jan 2013 | AD01 | Registered office address changed from Granite House, Granite Way Syston Leicester LE7 1PL on 30 January 2013 |