Advanced company searchLink opens in new window

EVERGREEN FUNERAL SERVICES LTD

Company number 11184241

Filter by category

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)
06 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
11 Sep 2022 AP01 Appointment of Mr Gary Glenn Pickering as a director on 7 September 2022
11 Sep 2022 PSC01 Notification of Gary Glenn Pickering as a person with significant control on 7 September 2022
11 Sep 2022 PSC04 Change of details for Mr Stephen Emmerson as a person with significant control on 7 September 2022
20 May 2022 AA Total exemption full accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
02 Mar 2022 AD01 Registered office address changed from 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA England to 611 611a Holderness Road Hull East Yorkshire HU8 9AL on 2 March 2022
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
03 Nov 2021 PSC04 Change of details for Mr Stephen Emmerson as a person with significant control on 30 July 2021
03 Nov 2021 PSC07 Cessation of Eleanor Emmerson as a person with significant control on 30 July 2021
05 Aug 2021 TM01 Termination of appointment of Eleanor Emmerson as a director on 21 July 2021
06 Jun 2021 AD01 Registered office address changed from First Floor Offices County House Dunswell Road Cottingham East Riding of Yorkshire HU16 4JT England to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 6 June 2021
27 Apr 2021 AD01 Registered office address changed from 611a Holderness Road Hull HU8 9AL England to First Floor Offices County House Dunswell Road Cottingham East Riding of Yorkshire HU16 4JT on 27 April 2021
09 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with updates
01 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
02 May 2019 AD01 Registered office address changed from 239 Hessle Road Hull HU3 4BB United Kingdom to 611a Holderness Road Hull HU8 9AL on 2 May 2019
28 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 101
02 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted