- Company Overview for SOUTHERN GRAVEL LIMITED (04957939)
- Filing history for SOUTHERN GRAVEL LIMITED (04957939)
- People for SOUTHERN GRAVEL LIMITED (04957939)
- Charges for SOUTHERN GRAVEL LIMITED (04957939)
- More for SOUTHERN GRAVEL LIMITED (04957939)
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
|
|
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
|
|
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
|
|
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 |