Advanced company searchLink opens in new window

MEMORIA - CARDIFF & GLAMORGAN MEMORIAL PARK LTD

Company number 07627314

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2021 CERTNM Company name changed memoria (vale of glamorgan) LIMITED\certificate issued on 01/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-30
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