- Company Overview for CREETON QUARRY LIMITED (05818945)
- Filing history for CREETON QUARRY LIMITED (05818945)
- People for CREETON QUARRY LIMITED (05818945)
- Charges for CREETON QUARRY LIMITED (05818945)
- More for CREETON QUARRY LIMITED (05818945)
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) |
---|---|---|---|
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
31 Jan 2020 | MR04 | Satisfaction of charge 058189450009 in full | |
31 Jan 2020 | MR04 | Satisfaction of charge 058189450005 in full | |
31 Jan 2020 | MR04 | Satisfaction of charge 058189450006 in full | |
14 Oct 2019 | AP01 | Appointment of Mr Steven Timothy Johnson as a director on 10 October 2019 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
17 May 2019 | 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 Oxfordshire OX7 4BT | |
16 May 2019 | CH01 | Director's details changed for Mr Nicholas Matthew Middlemass Johnston on 16 May 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
16 May 2018 | AD04 | Register(s) moved to registered office address The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT | |
22 Feb 2018 | MA | Memorandum and Articles of Association | |
14 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | PSC05 | Change of details for Oathill Quarry Limited as a person with significant control on 2 January 2018 | |
09 Nov 2017 | TM02 | Termination of appointment of Rebecca Leah Iles as a secretary on 1 November 2017 | |
18 Oct 2017 | MR01 | Registration of charge 058189450009, created on 12 October 2017 | |
18 Oct 2017 | MR01 | Registration of charge 058189450008, created on 12 October 2017 | |
22 Sep 2017 | PSC07 | Cessation of Nicholas Matthew Middlemass Johnston as a person with significant control on 1 September 2017 | |
22 Sep 2017 | PSC02 | Notification of Oathill Quarry Limited as a person with significant control on 1 September 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from , the Estate Office, Great Tew Chipping Norton, Oxford, Oxfordshire, OX7 4AH to Westfield Lodge Butchers Hill Great Tew Chipping Norton Oxfordshire OX7 4AD on 21 September 2017 | |
19 Sep 2017 | MR04 | Satisfaction of charge 4 in full | |
19 Sep 2017 | MR04 | Satisfaction of charge 058189450007 in full | |
19 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
09 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 |