Advanced company searchLink opens in new window

SOUTHERN GRAVEL LIMITED

Company number 04957939

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with updates
01 Nov 2017 PSC05 Change of details for Oxted Greystone Company Ltd as a person with significant control on 6 April 2016
23 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
24 Jun 2016 AP03 Appointment of Miss Valerie Ann Cox as a secretary on 27 May 2016
06 Jun 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
06 Jun 2016 TM01 Termination of appointment of Robert Keith Milroy Kennedy as a director on 27 May 2016
06 Jun 2016 TM01 Termination of appointment of Michael Kirk Inches Kennedy as a director on 27 May 2016
06 Jun 2016 AP01 Appointment of Miss Valerie Ann Cox as a director on 26 May 2016
06 Jun 2016 AP01 Appointment of Mr David Matthew Cox as a director on 26 May 2016
06 Jun 2016 TM02 Termination of appointment of Robert Keith Milroy Kennedy as a secretary on 27 May 2016
31 May 2016 AD01 Registered office address changed from Oxted Quarry Chalkpit Lane Oxted Surrey RH8 0QW to 19 Queen Elizabeth Street London SE1 2LP on 31 May 2016
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 March 2005
  • GBP 51,500.00
11 Jan 2016 AA Total exemption small company accounts made up to 30 November 2014
02 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 51,500
02 Nov 2015 CH01 Director's details changed for Michael Kirk Inches Kennedy on 1 October 2015
17 Oct 2015 AD01 Registered office address changed from Oxted Quarry Chalkpit Lane Oxted Surrey RH8 0QW to Oxted Quarry Chalkpit Lane Oxted Surrey RH8 0QW on 17 October 2015
20 Jan 2015 AAMD Amended total exemption small company accounts made up to 30 November 2013
07 Jan 2015 AD01 Registered office address changed from C/O Gregsons Solicitors St Christopher's House Tabor Grove London SW19 4EX to Oxted Quarry Chalkpit Lane Oxted Surrey RH8 0QW on 7 January 2015
11 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200,005
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Jun 2014 AD01 Registered office address changed from Oxted Quarry Chalk Pit Lane Oxted Surrey RH8 0QW on 18 June 2014
24 Mar 2014 CH01 Director's details changed for Mr Daniel Brem-Wilson on 17 March 2014