- Company Overview for OXFORDSHIRE QUARRY GROUP LIMITED (03467190)
- Filing history for OXFORDSHIRE QUARRY GROUP LIMITED (03467190)
- People for OXFORDSHIRE QUARRY GROUP LIMITED (03467190)
- Charges for OXFORDSHIRE QUARRY GROUP LIMITED (03467190)
- More for OXFORDSHIRE QUARRY GROUP LIMITED (03467190)
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) |
---|---|---|---|
29 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
13 Apr 2024 | MA | Memorandum and Articles of Association | |
13 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 4 April 2024
|
|
27 Mar 2024 | MR01 | Registration of charge 034671900005, created on 21 March 2024 | |
28 Dec 2023 | CERTNM |
Company name changed great tew LIMITED\certificate issued on 28/12/23
|
|
13 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
13 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
10 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
24 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
14 Nov 2018 | CH01 | Director's details changed for Mr Nicholas Matthew Middlemass Johnston on 21 September 2017 | |
30 Apr 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 034671900002 | |
18 Apr 2018 | MR01 |
Registration of charge 034671900004, created on 6 April 2018
|
|
12 Mar 2018 | TM02 | Termination of appointment of Rebecca Leah Iles as a secretary on 5 March 2018 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Nov 2017 | AD02 | Register inspection address has been changed from The Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH England to The Estate Office, Quarry Farm Banbury Road Great Tew Chipping Norton OX7 4BT | |
15 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates |