Advanced company searchLink opens in new window

ALL FAITHS REMEMBRANCE PARKS LIMITED

Company number 10470014

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)
17 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
14 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
13 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
02 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
23 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 59,880.22
30 Jun 2020 AAMD Amended total exemption full accounts made up to 30 November 2019
07 May 2020 AA Total exemption full accounts made up to 30 November 2019
06 Jan 2020 MR04 Satisfaction of charge 104700140001 in full
03 Dec 2019 CH01 Director's details changed for Mr Dayrell Shane Gallwey on 3 December 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 57,334.67
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
23 Apr 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 23 April 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 22 August 2018
  • GBP 54,668
28 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2018 AD01 Registered office address changed from 650 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom to Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on 13 November 2018
13 Nov 2018 AP04 Appointment of External Officer Limited as a secretary on 13 November 2018
13 Nov 2018 TM02 Termination of appointment of Sundeep Gohil as a secretary on 13 November 2018
08 Aug 2018 AA Total exemption full accounts made up to 30 November 2017