Advanced company searchLink opens in new window

SOUTH OXFORDSHIRE CREMATORIUM AND MEMORIAL PARK LIMITED

Company number 08762870

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)
06 Feb 2024 SH02 Statement of capital on 20 December 2023
  • GBP 1,210,000
14 Dec 2023 RP04PSC01 Second filing for the notification of Edward Andrew Perronet Sells as a person with significant control
09 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
10 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
18 Oct 2022 AP01 Appointment of Christopher Morgan as a director on 18 October 2022
18 Oct 2022 AP01 Appointment of Christopher James Affleck Penney as a director on 18 October 2022
28 Mar 2022 TM01 Termination of appointment of Carl Robert Clamp as a director on 24 March 2022
27 Jan 2022 CS01 Confirmation statement made on 5 November 2021 with no updates
27 Jan 2022 PSC07 Cessation of The Trustees of the Eap Sells 1986 Settlement as a person with significant control on 2 May 2017
27 Jan 2022 PSC01 Notification of Edward Andrew Perronet Sells as a person with significant control on 2 May 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 14/12/2023.
23 Dec 2021 AA Accounts for a small company made up to 31 December 2020
22 Dec 2021 SH19 Statement of capital on 22 December 2021
  • GBP 1,510,000
22 Dec 2021 SH20 Statement by Directors
22 Dec 2021 CAP-SS Solvency Statement dated 20/12/21
22 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 20/12/2021
08 Jun 2021 TM01 Termination of appointment of Michael Anthony Hackney as a director on 8 June 2021
08 Jun 2021 AP01 Appointment of Mr Carl Robert Clamp as a director on 8 June 2021
31 Dec 2020 AA Accounts for a small company made up to 31 December 2019
09 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
12 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
12 Nov 2019 PSC02 Notification of The Trustees of the Eap Sells 1986 Settlement as a person with significant control on 2 May 2017
12 Nov 2019 PSC07 Cessation of Nautilus Fiduciary Services Limited as a person with significant control on 2 May 2017
30 Oct 2019 AP01 Appointment of Mr Michael Anthony Hackney as a director on 9 October 2019