THE HUNNABALL FAMILY FUNERAL GROUP LIMITED
Company number 01847323
- Company Overview for THE HUNNABALL FAMILY FUNERAL GROUP LIMITED (01847323)
- Filing history for THE HUNNABALL FAMILY FUNERAL GROUP LIMITED (01847323)
- People for THE HUNNABALL FAMILY FUNERAL GROUP LIMITED (01847323)
- Charges for THE HUNNABALL FAMILY FUNERAL GROUP LIMITED (01847323)
- More for THE HUNNABALL FAMILY FUNERAL GROUP LIMITED (01847323)
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) |
---|---|---|---|
25 May 2016 | AP03 | Appointment of Christopher Partner as a secretary on 11 May 2016 | |
25 May 2016 | TM02 | Termination of appointment of Melanie Anne Hunnaball as a secretary on 11 May 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | AD01 | Registered office address changed from York House 41 Mersea Road Colchester Essex CO2 7QS to York House 41 Mersea Road Colchester Essex CO2 7QT on 17 November 2015 | |
17 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
24 May 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
02 Sep 2010 | AP01 | Appointment of Polly Garwood as a director | |
02 Sep 2010 | AP01 | Appointment of Saul Hunnaball as a director | |
02 Sep 2010 | AP01 | Appointment of Christopher Partner as a director | |
25 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Jan 2010 | CERTNM |
Company name changed hunnaball funeral services LIMITED\certificate issued on 08/01/10
|
|
08 Jan 2010 | CONNOT | Change of name notice | |
05 Jan 2010 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2009 | AA | Total exemption full accounts made up to 31 August 2008 |