CORNWALL AGAINST DEAN SUPER QUARRY LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Registered office address changed from 5 Trythance Barns St Keverne Helston Cornwall TR12 6NY England to Chenhale Cottages Rosenithon St. Keverne Helston Cornwall TR12 6QR on 2025-09-09 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
04/11/244 November 2024 | Termination of appointment of Silke Anni Roskilly as a director on 2024-04-25 |
04/11/244 November 2024 | Appointment of Mr Peter Kent Dallow as a director on 2024-04-25 |
04/11/244 November 2024 | Registered office address changed from Badger Cottage Tregellast Barton Farm St Keverne Cornwall TR12 6NX United Kingdom to 5 Trythance Barns St Keverne Helston Cornwall TR12 6NY on 2024-11-04 |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
16/03/2416 March 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/01/245 January 2024 | Change of details for Ms Silke Anni Roskilly as a person with significant control on 2020-01-01 |
05/01/245 January 2024 | Notification of Matthew William Richards as a person with significant control on 2019-04-08 |
17/10/2317 October 2023 | Micro company accounts made up to 2023-01-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | DIRECTOR APPOINTED MR MATTHEW WILLIAM RICHARDS |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN |
24/10/1824 October 2018 | CESSATION OF RICHARD GRAHAM MARTIN AS A PSC |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
03/01/183 January 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM MARTIN / 20/09/2016 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/02/168 February 2016 | 21/01/16 NO MEMBER LIST |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/06/1519 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/06/1519 June 2015 | COMPANY NAME CHANGED COMMUNITY AGAINST DEAN SUPER QUARRY LIMITED CERTIFICATE ISSUED ON 19/06/15 |
21/01/1521 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company