HAFNER BAKER AFFORDABLE (FUNERAL SERVICES) LIMITED
Company number 11260131
- Company Overview for HAFNER BAKER AFFORDABLE (FUNERAL SERVICES) LIMITED (11260131)
- Filing history for HAFNER BAKER AFFORDABLE (FUNERAL SERVICES) LIMITED (11260131)
- People for HAFNER BAKER AFFORDABLE (FUNERAL SERVICES) LIMITED (11260131)
- More for HAFNER BAKER AFFORDABLE (FUNERAL SERVICES) LIMITED (11260131)
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 May 2021 | PSC02 | Notification of The Independent Funeral Partnership 2020 Limited as a person with significant control on 28 April 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Feb 2021 | AP01 | Appointment of Mr Michael Anthony Hackney as a director on 17 February 2021 | |
05 Oct 2020 | PSC05 | Change of details for Low Cost Funeral Limited as a person with significant control on 28 September 2020 | |
05 Oct 2020 | PSC07 | Cessation of Shj Funerals Limited as a person with significant control on 28 September 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Sally Howarth as a director on 28 September 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
17 Dec 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
10 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Howard Osmond Paul Hodgson as a director on 22 November 2019 | |
22 Nov 2019 | AP01 | Appointment of Mr Paul Reed as a director on 22 November 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from , the Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, England to C/O Capital Law Limited Capital Building Tyndall Street Cardiff CF10 4AZ on 1 November 2019 | |
01 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2019 | PSC02 | Notification of Shj Funerals Limited as a person with significant control on 29 October 2019 | |
01 Nov 2019 | PSC05 | Change of details for Low Cost Funeral Limited as a person with significant control on 29 October 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Jamieson Charles Alexandre Howard Hodgson as a director on 29 October 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Michael Anthony Hackney as a director on 29 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Mrs Sally Howarth as a director on 29 October 2019 | |
01 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 29 October 2019
|
|
15 Aug 2019 | AD01 | Registered office address changed from , Capital Building Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales to C/O Capital Law Limited Capital Building Tyndall Street Cardiff CF10 4AZ on 15 August 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from , the Pool House Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom to C/O Capital Law Limited Capital Building Tyndall Street Cardiff CF10 4AZ on 22 July 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
16 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-16
|