Advanced company searchLink opens in new window

NORWICH CREMATORIUM HOLDINGS LIMITED

Company number 02982700

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Nov 1998 288a New director appointed
09 Nov 1998 288a New director appointed
09 Nov 1998 288a New director appointed
09 Nov 1998 288b Director resigned
09 Nov 1998 288b Director resigned
04 Nov 1998 CERTNM Company name changed E.J.D. field & great grandsons l imited\certificate issued on 05/11/98
29 Oct 1998 AUD Auditor's resignation
29 Oct 1998 287 Registered office changed on 29/10/98 from: stag gates house 63 64 the avenue southampton SO17 1XS
22 Oct 1998 AA Full accounts made up to 31 December 1997
10 Aug 1998 288a New secretary appointed
04 Dec 1997 88(2)R Ad 12/11/97--------- £ si 100000@.1=10000 £ ic 50000/60000
04 Dec 1997 363s Return made up to 24/10/97; no change of members
17 Oct 1997 AA Full group accounts made up to 31 December 1996
12 Aug 1997 225 Accounting reference date extended from 31/10/96 to 31/12/96
14 Jul 1997 363s Return made up to 24/10/96; full list of members
22 Oct 1996 288b Secretary resigned
22 Oct 1996 288a New secretary appointed
22 Oct 1996 287 Registered office changed on 22/10/96 from: 11 old jewry london EC2R 8DU
19 Sep 1996 288 Secretary resigned
19 Sep 1996 288 New secretary appointed
17 Sep 1996 287 Registered office changed on 17/09/96 from: stag gates house 63/64 the avenue southampton SO17 1XS
17 Sep 1996 88(2)R Ad 11/07/96--------- £ si 499980@.1=49998 £ ic 2/50000
17 Sep 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 Sep 1996 122 Div 10/09/96
17 Sep 1996 123 £ nc 5000/500000 11/07/96