MEMORIA - CARDIFF & GLAMORGAN MEMORIAL PARK LTD
Company number 07627314
- Company Overview for MEMORIA - CARDIFF & GLAMORGAN MEMORIAL PARK LTD (07627314)
- Filing history for MEMORIA - CARDIFF & GLAMORGAN MEMORIAL PARK LTD (07627314)
- People for MEMORIA - CARDIFF & GLAMORGAN MEMORIAL PARK LTD (07627314)
- Charges for MEMORIA - CARDIFF & GLAMORGAN MEMORIAL PARK LTD (07627314)
- More for MEMORIA - CARDIFF & GLAMORGAN MEMORIAL PARK LTD (07627314)
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) |
---|---|---|---|
12 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
10 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Jamieson Charles Alexandre Howard Hodgson on 1 August 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
10 Jan 2022 | MA | Memorandum and Articles of Association | |
10 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2021 | CERTNM |
Company name changed memoria (vale of glamorgan) LIMITED\certificate issued on 01/12/21
|
|
22 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
01 Jun 2021 | AP01 | Appointment of Mr Jamieson Charles Alexandre Howard Hodgson as a director on 10 May 2021 | |
26 May 2021 | AP01 | Appointment of Anthony Geoffrey David Esse as a director on 10 May 2021 | |
21 May 2021 | AP03 | Appointment of Randi Weaver as a secretary on 10 May 2021 | |
21 May 2021 | AP01 | Appointment of Christopher James Affleck Penney as a director on 10 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Michael Anthony Hackney as a director on 10 May 2021 | |
21 May 2021 | TM02 | Termination of appointment of Michael Anthony Hackney as a secretary on 10 May 2021 | |
31 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
11 May 2020 | PSC02 | Notification of Memoria Limited as a person with significant control on 6 April 2016 | |
11 May 2020 | PSC07 | Cessation of Howard Osmond Paul Hodgson as a person with significant control on 6 April 2016 | |
11 May 2020 | PSC07 | Cessation of Michael Anthony Hackney as a person with significant control on 6 April 2016 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Aug 2019 | AD01 | Registered office address changed from Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ Wales to The Pool House Bicester Road Stratton Audley Bicester Oxfordshire OX27 9BS on 15 August 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from The Pool House Bicester Road Stratton Audley Bicester OX27 9BS to Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ on 22 July 2019 | |
16 Jul 2019 | PSC04 | Change of details for Mr Michael Anthony Hackney as a person with significant control on 14 July 2019 | |
14 Jul 2019 | CH01 | Director's details changed for Mr Michael Anthony Hackney on 14 July 2019 |