Advanced company searchLink opens in new window

EASTERN QUARRY LIMITED

Company number 04103953

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)
11 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with updates
29 Dec 2023 MR01 Registration of charge 041039530006, created on 21 December 2023
15 Aug 2023 AA Full accounts made up to 31 March 2022
23 Jun 2023 TM01 Termination of appointment of Andrew James Brandon as a director on 2 June 2023
10 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
09 Jan 2022 AA Full accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
16 Jun 2021 CH01 Director's details changed for Mr Andrew James Brandon on 31 May 2020
16 Jun 2021 CH01 Director's details changed for Mr Ian Rickwood on 16 June 2021
03 Jun 2021 AP01 Appointment of Mr Priyan Manatunga as a director on 1 May 2021
23 Feb 2021 AD01 Registered office address changed from 1 Christchurch Way Woking GU21 6JG England to 50 Grosvenor Hill London W1K 3QT on 23 February 2021
28 Jan 2021 AA Full accounts made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
11 Jun 2020 CH01 Director's details changed for Mr Ian Rickwood on 1 March 2020
12 Feb 2020 AA Full accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
08 Mar 2019 AA Full accounts made up to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
13 Jun 2018 PSC07 Cessation of Ls London Holdings Three Limited as a person with significant control on 29 March 2018
13 Jun 2018 PSC07 Cessation of Ls London Holdings Three Limited as a person with significant control on 29 March 2018
13 Apr 2018 MR01 Registration of charge 041039530005, created on 29 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
11 Apr 2018 MR01 Registration of charge 041039530003, created on 29 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
11 Apr 2018 MR01 Registration of charge 041039530004, created on 29 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
09 Apr 2018 PSC02 Notification of Henley Camland Ebbsfleet 801 Limited as a person with significant control on 29 March 2018