MEMORIA - NORTH OXFORDSHIRE MEMORIAL PARK LTD
Company number 11068654
- Company Overview for MEMORIA - NORTH OXFORDSHIRE MEMORIAL PARK LTD (11068654)
- Filing history for MEMORIA - NORTH OXFORDSHIRE MEMORIAL PARK LTD (11068654)
- People for MEMORIA - NORTH OXFORDSHIRE MEMORIAL PARK LTD (11068654)
- Charges for MEMORIA - NORTH OXFORDSHIRE MEMORIAL PARK LTD (11068654)
- More for MEMORIA - NORTH OXFORDSHIRE MEMORIAL PARK LTD (11068654)
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
|
|
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
|
|
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
|
|
10 Jun 2019 | SH02 | Consolidation of shares on 17 May 2019 | |
10 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
05 Dec 2017 | SH02 | Sub-division of shares on 21 November 2017 | |
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-17
|