|
|
10 Dec 2025
|
10 Dec 2025
Confirmation statement made on 10 December 2025 with no updates
|
|
|
18 Dec 2024
|
18 Dec 2024
Confirmation statement made on 17 December 2024 with no updates
|
|
|
18 Dec 2023
|
18 Dec 2023
Confirmation statement made on 17 December 2023 with no updates
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 17 December 2022 with no updates
|
|
|
30 Aug 2022
|
30 Aug 2022
Registration of charge 075724270004, created on 26 August 2022
|
|
|
07 Apr 2022
|
07 Apr 2022
Registered office address changed from 45 Station Road Longfield DA3 7QD to Gill Aggregates (Holding) Ltd Lower Road Northfleet Gravesend DA11 9BB on 7 April 2022
|
|
|
17 Dec 2021
|
17 Dec 2021
Confirmation statement made on 17 December 2021 with updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Notification of Gill Aggregates Group Limited as a person with significant control on 29 November 2021
|
|
|
16 Dec 2021
|
16 Dec 2021
Cessation of Lukhbir Singh Gill as a person with significant control on 29 November 2021
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Satisfaction of charge 075724270003 in full
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 24 April 2020 with updates
|
|
|
20 Aug 2019
|
20 Aug 2019
Confirmation statement made on 13 August 2019 with updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 13 August 2018 with updates
|
|
|
10 Aug 2018
|
10 Aug 2018
Particulars of variation of rights attached to shares
|
|
|
10 Aug 2018
|
10 Aug 2018
Change of share class name or designation
|
|
|
09 Aug 2018
|
09 Aug 2018
Resolutions
|