Advanced company searchLink opens in new window

ALFORD CREMATORIUM LIMITED

Company number 05900444

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)
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
31 Jul 2023 AD02 Register inspection address has been changed from 27-29 Lumley Avenue Skegness PE25 2AT England to 1 the Forum Minerva Business Park Peterborough PE2 6FT
10 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
20 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
09 Aug 2017 PSC05 Change of details for Willoughby Farms Limited as a person with significant control on 6 April 2016
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
15 Aug 2016 AD03 Register(s) moved to registered inspection location 27-29 Lumley Avenue Skegness PE25 2AT
12 Aug 2016 AD02 Register inspection address has been changed to 27-29 Lumley Avenue Skegness PE25 2AT
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
13 Aug 2015 CH03 Secretary's details changed for Rosanne Joy Mitchell on 8 August 2015
12 Aug 2015 CH01 Director's details changed for Dianna Gay James on 8 August 2015
31 Jul 2015 CH01 Director's details changed for Dianna Gay James on 31 July 2015