Advanced company searchLink opens in new window

HAFNER BAKER AFFORDABLE (FUNERAL SERVICES) LIMITED

Company number 11260131

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-29
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
  • GBP 2
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted