SHILTON SHARPE QUARRY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Satisfaction of charge 045750130006 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Change of details for Global Law Talent Limited as a person with significant control on 2023-06-22

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Registered office address changed from 9a Devonshire Square 9a Devonshire Square London EC2M 4YN England to 9a Devonshire Square London EC2M 4YN on 2024-04-30

View Document

29/04/2429 April 2024 Registered office address changed from Treviskey Furzefield Road Reigate Surrey RH2 7HG England to 9a Devonshire Square 9a Devonshire Square London EC2M 4YN on 2024-04-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

04/09/234 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/10/2213 October 2022 Satisfaction of charge 045750130005 in full

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

15/09/2215 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Registration of charge 045750130006, created on 2022-02-14

View Document

13/02/2213 February 2022 Appointment of Mr Jonathan Richard Field as a director on 2022-02-13

View Document

13/02/2213 February 2022 Appointment of Mr James Robert Charlton as a director on 2022-02-13

View Document

13/02/2213 February 2022 Appointment of Mr Adam Gerald Brown as a director on 2022-02-13

View Document

14/12/2114 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Change of details for Ssq Group Limited as a person with significant control on 2021-06-09

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

10/04/1910 April 2019 28/02/19 STATEMENT OF CAPITAL GBP 17843.40

View Document

10/04/1910 April 2019 28/02/19 STATEMENT OF CAPITAL GBP 17498.70

View Document

01/04/191 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1928 March 2019 CESSATION OF GARETH DAVID QUARRY AS A PSC

View Document

28/03/1928 March 2019 CESSATION OF JILL YVONNE WHITEHOUSE AS A PSC

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SSQ GROUP LIMITED

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045750130004

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045750130005

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 167 FLEET STREET LONDON EC4A 2EA

View Document

06/12/186 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

16/05/1816 May 2018 AGREEMENT TO PURCHASE SHARES 03/04/2018

View Document

16/05/1816 May 2018 ARTICLES OF ASSOCIATION

View Document

16/05/1816 May 2018 ALTER ARTICLES 05/04/2018

View Document

16/05/1816 May 2018 AGREEMENT TO PURCHASE SHARES 04/05/2018

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER SHILTON

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHILTON

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL YVONNE WHITEHOUSE

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MS JILL YVONNE WHITEHOUSE

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MS JILL YVONNE WHITEHOUSE

View Document

10/04/1810 April 2018 SECRETARY APPOINTED MS JILL YVONNE WHITEHOUSE

View Document

10/04/1810 April 2018 CESSATION OF NICHOLAS EDWARD SHILTON AS A PSC

View Document

10/04/1810 April 2018 CESSATION OF NICHOLAS EDWARD SHILTON AS A PSC

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/03/1723 March 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR JILL WHITEHOUSE

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MS JILL YVONNE WHITEHOUSE

View Document

21/10/1521 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 ALTER ARTICLES 27/11/2014

View Document

17/11/1417 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 03/07/14 STATEMENT OF CAPITAL GBP 19062.24

View Document

16/07/1416 July 2014 ADOPT ARTICLES 03/07/2014

View Document

23/06/1423 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/11/1214 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 10000.0

View Document

31/05/1231 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 11883.09

View Document

31/05/1231 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1223 February 2012 23/02/12 STATEMENT OF CAPITAL GBP 10050.00

View Document

23/02/1223 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/127 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN SHARPE

View Document

21/11/1121 November 2011 SECTION 519

View Document

08/11/118 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/08/105 August 2010 SECRETARY APPOINTED JENNIFER RUTH SHILTON

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SHILTON

View Document

23/06/1023 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID QUARRY / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MARK SHARPE / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD SHILTON / 01/10/2009

View Document

24/04/0924 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/0821 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/05/056 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 COMPANY NAME CHANGED SHILTON SHARPE INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 03/05/05

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 107-111 FLEET STREET LONDON EC4A 2AB

View Document

22/10/0422 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 7-10 CHANDOS STREET LONDON W1M 9DQ

View Document

17/12/0217 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

16/12/0216 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0228 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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