- Company Overview for FUNERAL PLANNING AUTHORITY C.I.C. (04314827)
- Filing history for FUNERAL PLANNING AUTHORITY C.I.C. (04314827)
- People for FUNERAL PLANNING AUTHORITY C.I.C. (04314827)
- Insolvency for FUNERAL PLANNING AUTHORITY C.I.C. (04314827)
- More for FUNERAL PLANNING AUTHORITY C.I.C. (04314827)
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) |
---|---|---|---|
02 Nov 2017 | AP01 | Appointment of Ms Alison Beeston as a director on 11 May 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
24 Aug 2017 | TM01 | Termination of appointment of Michael Kinloch Mccollum as a director on 9 May 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Barry William Floyd as a director on 9 May 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Ronald Albert Wayte as a director on 9 May 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Alison Joanne Close as a director on 9 May 2017 | |
31 May 2017 | CICCON |
Change of name
|
|
31 May 2017 | RESOLUTIONS |
Resolutions
|
|
31 May 2017 | CONNOT | Change of name notice | |
17 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
21 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Jan 2016 | AP01 | Appointment of Mr Steven William Henry Winfield as a director on 4 January 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Alexander Sutherland Macdonald as a director on 4 January 2016 | |
27 Nov 2015 | AR01 | Annual return made up to 1 November 2015 no member list | |
24 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Jan 2015 | TM02 | Termination of appointment of Malcolm Stuart Harland as a secretary on 8 December 2014 | |
14 Jan 2015 | AP01 | Appointment of Mr Barry William Floyd as a director on 1 January 2015 | |
22 Dec 2014 | AP03 | Appointment of Mr Graeme Stewart Mcausland as a secretary on 8 December 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Mr Graeme Stewart Mcausland on 8 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Malcolm Stuart Harland as a director on 8 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Graham Peter Williams as a director on 8 December 2014 | |
08 Dec 2014 | AR01 | Annual return made up to 1 November 2014 no member list | |
08 Dec 2014 | AD02 | Register inspection address has been changed from Po Box TN31 6AR Knellstone House Udimore Rye East Sussextn31 6Ar to 8 Church Square 8 Church Square Rye East Sussex TN31 7HE | |
28 Nov 2014 | AP01 | Appointment of Mr Graeme Stewart Mcausland as a director on 1 November 2014 | |
23 Oct 2014 | AA | Full accounts made up to 31 March 2014 |