FUNERAL SERVICES PARTNERSHIP LIMITED
Company number 06059124
- Company Overview for FUNERAL SERVICES PARTNERSHIP LIMITED (06059124)
- Filing history for FUNERAL SERVICES PARTNERSHIP LIMITED (06059124)
- People for FUNERAL SERVICES PARTNERSHIP LIMITED (06059124)
- Charges for FUNERAL SERVICES PARTNERSHIP LIMITED (06059124)
- More for FUNERAL SERVICES PARTNERSHIP LIMITED (06059124)
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
|
|
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
|
|
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
|
|
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
|
|
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 |