Advanced company searchLink opens in new window

MEMORIA - NORTH OXFORDSHIRE MEMORIAL PARK LTD

Company number 11068654

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)
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with 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
10 Jan 2022 SH19 Statement of capital on 10 January 2022
  • GBP 100
10 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2022 SH20 Statement by Directors
10 Jan 2022 CAP-SS Solvency Statement dated 23/12/21
10 Jan 2022 MA Memorandum and Articles of Association
01 Dec 2021 CERTNM Company name changed seebeck memorial LIMITED\certificate issued on 01/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-30
18 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
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 110686540004, 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
04 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed transaction 06/05/2021
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 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 OX27 9BS on 21 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
06 May 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 91,338.011258