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 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 16 November 2020
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 91,100.011258
02 Mar 2021 PSC01 Notification of Howard Osmond Paul Hodgson as a person with significant control on 5 October 2020
02 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 2 March 2021
29 Jan 2021 CS01 16/11/20 Statement of Capital gbp 91100.011258
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/04/21
11 Jan 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
30 Nov 2020 AA Accounts for a small company made up to 30 November 2019
04 Feb 2020 MR01 Registration of charge 110686540003, created on 3 February 2020
31 Dec 2019 MR01 Registration of charge 110686540002, created on 30 December 2019
20 Dec 2019 MR01 Registration of charge 110686540001, created on 20 December 2019
29 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
16 Aug 2019 AA Accounts for a small company made up to 30 November 2018
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 87,350.00
10 Jun 2019 SH02 Consolidation of shares on 17 May 2019
10 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2019 AP01 Appointment of Howard Osmond Paul Hodgson as a director on 17 May 2019
25 Apr 2019 AP01 Appointment of Mr Jamieson Charles Alexandre Howard Hodgson as a director on 24 April 2019
18 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with updates
27 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2017 PSC08 Notification of a person with significant control statement
06 Dec 2017 PSC07 Cessation of Michael Anthony Hackney as a person with significant control on 21 November 2017
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 41,980
05 Dec 2017 SH02 Sub-division of shares on 21 November 2017
05 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 100 issued ordinary shares of £1.00 each be sub divided into 45000 ordinary shares of £0.0022223 each 21/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted