Advanced company searchLink opens in new window

GREENACRES CEREMONIAL PARKS LIMITED

Company number 03763503

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)
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
02 Aug 2022 AA Accounts for a small company made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
13 Aug 2021 AA Accounts for a small company made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
03 Sep 2020 AA Full accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with updates
11 Jun 2020 PSC08 Notification of a person with significant control statement
11 Jun 2020 PSC07 Cessation of Greenacres Groups Limited as a person with significant control on 31 December 2019
13 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-23
15 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
15 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
15 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
15 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
12 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
27 Feb 2019 MR01 Registration of charge 037635030007, created on 25 February 2019
03 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
07 Dec 2018 MR01 Registration of charge 037635030006, created on 27 November 2018
05 Dec 2018 MR01 Registration of charge 037635030005, created on 27 November 2018
30 Nov 2018 AD01 Registered office address changed from Kiln Road North Weald Epping CM16 6AD England to Empire House 175 Piccadilly London W1J 9EN on 30 November 2018
29 Nov 2018 TM01 Termination of appointment of Andrew Mackie Macgregor Tait as a director on 27 November 2018
29 Nov 2018 TM01 Termination of appointment of Demetri Dinopoulos as a director on 27 November 2018
29 Nov 2018 TM01 Termination of appointment of Nicholas Trevor Penter as a director on 27 November 2018
29 Nov 2018 TM02 Termination of appointment of Nicholas Trevor Penter as a secretary on 27 November 2018