Advanced company searchLink opens in new window

FUNERAL SERVICES PARTNERSHIP LIMITED

Company number 06059124

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)
28 Jun 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/15
28 Jun 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/15
28 Jun 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/15
13 May 2016 MR01 Registration of charge 060591240013, created on 10 May 2016
19 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 559,414.5
18 Sep 2015 MR04 Satisfaction of charge 7 in full
18 Sep 2015 MR04 Satisfaction of charge 8 in full
18 Sep 2015 MR04 Satisfaction of charge 9 in full
22 Jul 2015 MR04 Satisfaction of charge 11 in full
22 Jul 2015 MR01 Registration of charge 060591240012, created on 15 July 2015
15 Jun 2015 AA Full accounts made up to 30 September 2014
27 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 559,414.5
23 Jun 2014 AA Full accounts made up to 30 September 2013
18 Feb 2014 CH01 Director's details changed for Mr Robert James Marshall on 1 January 2014
22 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 559,414.5
22 Jan 2014 CH01 Director's details changed for Mr John Cowie Whigham on 1 December 2013
25 Jun 2013 AA Full accounts made up to 30 September 2012
14 May 2013 TM01 Termination of appointment of Barry Pritchard as a director
04 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
03 Dec 2012 AP01 Appointment of Mr John Cowie Whigham as a director
13 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 21/08/2012
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
30 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 11
11 Jun 2012 AA Full accounts made up to 30 September 2011
21 Mar 2012 TM01 Termination of appointment of Graham Hodson as a director