- Company Overview for SIMPLICITA CREMATIONS LTD (06807484)
- Filing history for SIMPLICITA CREMATIONS LTD (06807484)
- People for SIMPLICITA CREMATIONS LTD (06807484)
- Registers for SIMPLICITA CREMATIONS LTD (06807484)
- More for SIMPLICITA CREMATIONS LTD (06807484)
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) |
---|---|---|---|
27 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
03 May 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
07 Nov 2022 | CH01 | Director's details changed for Mr John Michael Holt-Weaver on 1 November 2022 | |
07 Nov 2022 | CH01 | Director's details changed for Mr John Michael Holt-Weaver on 7 November 2022 | |
07 Nov 2022 | CH01 | Director's details changed for Mrs Angela Louise Holt-Weaver on 1 November 2022 | |
07 Nov 2022 | PSC04 | Change of details for Mrs Angela Louise Holt-Weaver as a person with significant control on 1 November 2022 | |
29 Jun 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
08 Nov 2021 | PSC04 | Change of details for Mrs Angela Louise Holt-Weaver as a person with significant control on 29 October 2021 | |
08 Nov 2021 | CH01 | Director's details changed for Mrs Angela Louise Holt-Weaver on 29 October 2021 | |
19 Mar 2021 | AD03 | Register(s) moved to registered inspection location C/O Hanley & Co Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW | |
19 Mar 2021 | AD02 | Register inspection address has been changed to C/O Hanley & Co Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW | |
18 Mar 2021 | AA01 | Current accounting period extended from 28 February 2021 to 30 June 2021 | |
18 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
18 Mar 2021 | PSC04 | Change of details for Mrs Angela Holt-Weaver as a person with significant control on 18 March 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
06 Nov 2020 | PSC01 | Notification of Angela Holt-Weaver as a person with significant control on 1 July 2020 | |
06 Nov 2020 | AP01 | Appointment of Mrs Angela Louise Holt-Weaver as a director on 1 July 2020 | |
23 Jul 2020 | PSC07 | Cessation of Nicholas Anderson Gandon as a person with significant control on 29 June 2020 | |
21 Jul 2020 | AP01 | Appointment of Mr John Michael Holt-Weaver as a director on 29 June 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Nick Anderson Gandon as a director on 29 June 2020 | |
17 Jul 2020 | PSC01 | Notification of John Michael Holt-Weaver as a person with significant control on 29 June 2020 | |
08 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates |