- Company Overview for CAMBRIAN STONE LIMITED (01579754)
- Filing history for CAMBRIAN STONE LIMITED (01579754)
- People for CAMBRIAN STONE LIMITED (01579754)
- Registers for CAMBRIAN STONE LIMITED (01579754)
- More for CAMBRIAN STONE LIMITED (01579754)
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) |
---|---|---|---|
19 Apr 2024 | TM01 | Termination of appointment of Angela Pippard as a director on 31 March 2024 | |
19 Apr 2024 | AP01 | Appointment of David Cecil as a director on 31 March 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
17 Nov 2023 | SH19 |
Statement of capital on 17 November 2023
|
|
17 Nov 2023 | SH19 |
Statement of capital on 17 November 2023
|
|
17 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2023 | SH20 | Statement by Directors | |
17 Nov 2023 | CAP-SS | Solvency Statement dated 17/11/23 | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Sep 2023 | AP01 | Appointment of Mrs Angela Pippard as a director on 14 September 2023 | |
22 Sep 2023 | TM01 | Termination of appointment of Philip Charles Jackson as a director on 14 September 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
07 Dec 2022 | AP01 | Appointment of Mr Philip Charles Jackson as a director on 21 November 2022 | |
07 Dec 2022 | TM01 | Termination of appointment of Ben Coggan as a director on 21 November 2022 | |
07 Dec 2022 | AP01 | Appointment of Simon James Grey as a director on 21 November 2022 | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Sep 2022 | AD03 | Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | |
24 Aug 2022 | AD02 | Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | |
24 Aug 2022 | PSC05 | Change of details for Tarmac Trading Limited as a person with significant control on 15 August 2022 | |
19 Aug 2022 | CH04 | Secretary's details changed for Tarmac Secretaries (Uk) Limited on 15 August 2022 | |
18 Aug 2022 | CH02 | Director's details changed for Tarmac Directors (Uk) Limited on 15 August 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from , Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 15 August 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
10 May 2021 | TM01 | Termination of appointment of Martin Kenneth Riley as a director on 4 May 2021 |