- Company Overview for BREEDON CEMENT LIMITED (08284549)
- Filing history for BREEDON CEMENT LIMITED (08284549)
- People for BREEDON CEMENT LIMITED (08284549)
- Charges for BREEDON CEMENT LIMITED (08284549)
- More for BREEDON CEMENT LIMITED (08284549)
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) |
---|---|---|---|
21 Sep 2016 | AUD | Auditor's resignation | |
15 Sep 2016 | MR04 | Satisfaction of charge 082845490002 in full | |
02 Aug 2016 | AP01 | Appointment of Mr Alan Kenneth Mackenzie as a director on 1 August 2016 | |
02 Aug 2016 | MR01 | Registration of charge 082845490006, created on 1 August 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from 3rd Floor Berkeley Square House Berkeley Square London W1J 6BU to Breedon Quarry Main Street Breedon-on-the-Hill Derby DE73 8AP on 1 August 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Timothy Conran Langton Hall as a director on 1 August 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Robert Wood as a director on 1 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Maher Mikati as a director on 1 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Sudhir Maheshwari as a director on 1 August 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Ross Edward Mcdonald as a director on 1 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Sudhir Maheshwari as a director on 1 August 2016 | |
01 Aug 2016 | AP03 | Appointment of Mr Ross Edward Mcdonald as a secretary on 1 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Joe Issa El-Khoury as a director on 1 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Philippe Marc Rene Darmayan as a director on 1 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Amit Bhatia as a director on 1 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Jean Francois Beaudouin as a director on 1 August 2016 | |
01 Aug 2016 | TM02 | Termination of appointment of James Richard Stirk as a secretary on 1 August 2016 | |
01 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2016 | CONNOT | Change of name notice | |
21 Mar 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
15 Mar 2016 | MR01 | Registration of charge 082845490005, created on 15 March 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
30 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Apr 2015 | AP01 | Appointment of Philippe Marc Rene Darmayan as a director on 31 March 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Michal Andrzej Kemp as a director on 31 March 2015 |