HARROP EDGE QUARRY LTD

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

14/03/2314 March 2023 Change of details for Redstart Northwest Limited as a person with significant control on 2023-03-14

View Document

23/01/2323 January 2023 Registered office address changed from Chandos House, Oak Green Business Park Earl Road, Cheadle Hulme Stockport Cheshire SK8 6QL United Kingdom to Unit 6 Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL on 2023-01-23

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Satisfaction of charge 095208930001 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MOLLOY

View Document

08/10/198 October 2019 CESSATION OF MOLLOY INVESTMENTS LIMITED AS A PSC

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDSTART NORTHWEST LIMITED

View Document

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095208930002

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOLLOY

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 LEGAL CHARGE 27/06/2016

View Document

13/07/1613 July 2016 LEGAL CHARGE 27/06/2016

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095208930001

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095208930002

View Document

21/04/1621 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR DAVID MOLLOY

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR RICHARD TREVOR HORSNELL

View Document

03/12/153 December 2015 COMPANY NAME CHANGED CHANDOS NORTH WEST LTD CERTIFICATE ISSUED ON 03/12/15

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR MARK KINGSLEY

View Document

02/11/152 November 2015 28/10/15 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MOLLOY / 07/05/2015

View Document

26/04/1526 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1526 April 2015 CHANGE OF NAME 08/04/2015

View Document

26/04/1526 April 2015 COMPANY NAME CHANGED CHANDOS HOMES LTD CERTIFICATE ISSUED ON 26/04/15

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR DANIEL MOLLOY

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM CHANDOS HOUSE OAK GREEN STANLEY GREEN BUSINESS PARK CHEADLE SK8 6QL UNITED KINGDOM

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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