AFFORDABLE GRANITE & MARBLE CO. LIMITED
Company number 04964308
- Company Overview for AFFORDABLE GRANITE & MARBLE CO. LIMITED (04964308)
- Filing history for AFFORDABLE GRANITE & MARBLE CO. LIMITED (04964308)
- People for AFFORDABLE GRANITE & MARBLE CO. LIMITED (04964308)
- Charges for AFFORDABLE GRANITE & MARBLE CO. LIMITED (04964308)
- More for AFFORDABLE GRANITE & MARBLE CO. LIMITED (04964308)
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) |
---|---|---|---|
30 Nov 2022 | MR01 | Registration of charge 049643080004, created on 18 November 2022 | |
23 Nov 2022 | TM01 | Termination of appointment of Mark Holmes as a director on 21 November 2022 | |
23 Nov 2022 | TM02 | Termination of appointment of Mark Holmes as a secretary on 21 November 2022 | |
23 Nov 2022 | PSC07 | Cessation of Mark Holmes as a person with significant control on 21 November 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
22 Nov 2022 | AP01 | Appointment of Mr Adil Abbasbhai Kachwala as a director on 21 November 2022 | |
22 Nov 2022 | PSC01 | Notification of Adil Abbasbhai Kachwala as a person with significant control on 21 November 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
28 Sep 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
09 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
27 Nov 2020 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
02 May 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from Stoney Leys Saw Mill Main Road Stanton-in-the-Peak Matlock DE4 2LW England to Diamond House Diamond Court Water Street Bakewell DE45 1EW on 15 April 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
10 Dec 2018 | TM01 | Termination of appointment of Christopher Edward Turner as a director on 6 December 2018 | |
05 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
22 Sep 2017 | CH01 | Director's details changed for Mr Mark Holmes on 21 September 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from Stoney Leys Hall Stoney Leys Saw Mill Main Road Stanton-in-the-Peak Matlock Derbyshire DE4 2LW to Stoney Leys Saw Mill Main Road Stanton-in-the-Peak Matlock DE4 2LW on 22 September 2017 | |
22 Sep 2017 | PSC04 | Change of details for Mr Mark Holmes as a person with significant control on 21 September 2017 | |
14 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates |