RAYMOND BROWN QUARRY PRODUCTS LIMITED

2nd Floor, Fryern House Winchester Road 2nd Floor, Fryern House Winchester Road, Eastleigh, SO53 2DR, England
StatusACTIVE
Company No.10659371
CategoryPrivate Limited Company
Incorporated08 Mar 2017
Age7 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

RAYMOND BROWN QUARRY PRODUCTS LIMITED is an active private limited company with number 10659371. It was incorporated 7 years, 2 months, 6 days ago, on 08 March 2017. The company address is 2nd Floor, Fryern House Winchester Road 2nd Floor, Fryern House Winchester Road, Eastleigh, SO53 2DR, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2021

Action Date: 10 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106593710008

Charge creation date: 2021-08-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106593710003

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald William Coates

Termination date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-31

Old address: A1 Omega Park Electron Way Chandler's Ford Eastleigh Hampshire SO53 4SE United Kingdom

New address: 2nd Floor, Fryern House Winchester Road Chandler's Ford Eastleigh SO53 2DR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2019

Action Date: 24 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-24

Charge number: 106593710007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2019

Action Date: 24 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106593710006

Charge creation date: 2019-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald William Coates

Appointment date: 2018-10-16

Documents

View document PDF

Mortgage acquire with deed with charge number charge acquisition date

Date: 07 Aug 2018

Action Date: 19 Jun 2018

Category: Mortgage

Sub Category: Acquire

Type: MR02

Property acquired date: 2018-06-19

Charge number: 106593710005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2018

Action Date: 19 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-19

Charge number: 106593710004

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-16

Officer name: Stuart John Harris

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2017

Action Date: 16 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-16

Charge number: 106593710002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2017

Action Date: 16 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-16

Charge number: 106593710001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106593710003

Charge creation date: 2017-06-20

Documents

View document PDF

Incorporation company

Date: 08 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYNA IT LTD.

1 PRIMROSE COURT,ILFORD,IG3 8XG

Number:08161644
Status:ACTIVE
Category:Private Limited Company

EASEBOND LIMITED

OLYMPIA HOUSE,LONDON,NW11 8RQ

Number:08971726
Status:LIQUIDATION
Category:Private Limited Company

PHILLPOT TUDOR-LEWIS LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11509041
Status:ACTIVE
Category:Private Limited Company

PRIME WORKSPACE LTD

773 UXBRIDGE ROAD,HAYES,UB4 8HY

Number:11332190
Status:ACTIVE
Category:Private Limited Company

STEYNER LIMITED

SUITE C1 CONWAY HOUSE,CHORLEY,PR7 1NY

Number:08648222
Status:ACTIVE
Category:Private Limited Company

STRICKLEY LTD

8 COPPICE DRIVE,MIDDLEWICH,CW10 0TB

Number:10267530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source