Advanced company searchLink opens in new window

SUMMERLEAZE PET CREMATORIUM LIMITED

Company number 05439135

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)
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with updates
09 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
10 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
29 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
02 Dec 2021 AA01 Current accounting period extended from 26 February 2022 to 30 June 2022
26 Nov 2021 AA Accounts for a dormant company made up to 26 February 2021
07 Jul 2021 PSC05 Change of details for Time Right Limited as a person with significant control on 30 June 2021
17 May 2021 CH01 Director's details changed for Mrs Joanna Clare Malone on 9 May 2021
07 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
15 Apr 2021 AA01 Previous accounting period shortened from 31 March 2021 to 26 February 2021
16 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Mar 2021 TM01 Termination of appointment of Glenn Tuck as a director on 26 February 2021
04 Mar 2021 TM01 Termination of appointment of Joanne Moore as a director on 26 February 2021
04 Mar 2021 TM01 Termination of appointment of Johnathan Geoffrey Dudley as a director on 26 February 2021
04 Mar 2021 AP01 Appointment of Mrs Joanna Clare Malone as a director on 26 February 2021
04 Mar 2021 AD01 Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England to Spitfire House Aviator Court York YO30 4UZ on 4 March 2021
04 Mar 2021 AP01 Appointment of Mr Mark Stanworth as a director on 26 February 2021
02 Mar 2021 MR04 Satisfaction of charge 054391350002 in full
14 Sep 2020 TM01 Termination of appointment of David Taylor as a director on 24 August 2020
27 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
04 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
09 Aug 2018 AA Accounts for a small company made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates