MEMORIA - FLINTSHIRE MEMORIAL PARK LTD
Company number 10696275
- Company Overview for MEMORIA - FLINTSHIRE MEMORIAL PARK LTD (10696275)
- Filing history for MEMORIA - FLINTSHIRE MEMORIAL PARK LTD (10696275)
- People for MEMORIA - FLINTSHIRE MEMORIAL PARK LTD (10696275)
- Charges for MEMORIA - FLINTSHIRE MEMORIAL PARK LTD (10696275)
- More for MEMORIA - FLINTSHIRE MEMORIAL PARK LTD (10696275)
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) |
---|---|---|---|
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 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 | |
29 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
10 Jan 2022 | SH19 |
Statement of capital on 10 January 2022
|
|
10 Jan 2022 | SH20 | Statement by Directors | |
10 Jan 2022 | CAP-SS | Solvency Statement dated 23/12/21 | |
10 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2022 | MA | Memorandum and Articles of Association | |
01 Dec 2021 | CERTNM |
Company name changed flintshire memorial LIMITED\certificate issued on 01/12/21
|
|
01 Oct 2021 | PSC08 | Notification of a person with significant control statement | |
30 Sep 2021 | PSC07 | Cessation of Darwin Bereavement Properties (Guernsey) Limited as a person with significant control on 30 September 2021 | |
22 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
27 Jul 2021 | MR01 | Registration of charge 106962750003, created on 12 July 2021 | |
14 Jun 2021 | PSC02 | Notification of Darwin Bereavement Properties (Guernsey) Limited as a person with significant control on 10 May 2021 | |
14 Jun 2021 | PSC07 | Cessation of Howard Osmond Paul Hodgson as a person with significant control on 10 May 2021 | |
14 Jun 2021 | PSC07 | Cessation of Michael Anthony Hackney as a person with significant control on 10 May 2021 | |
07 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
26 May 2021 | AP01 | Appointment of Anthony Geoffrey David Esse as a director on 10 May 2021 | |
21 May 2021 | AD01 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to The Pool House Bicester Road Stratton Audley Bicester Oxfordshire OX27 9BS on 21 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 | TM02 | Termination of appointment of Emw Secretaries Limited as a secretary on 10 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Michael Anthony Hackney as a director on 10 May 2021 | |
06 May 2021 | SH01 |
Statement of capital following an allotment of shares on 28 April 2021
|