Advanced company searchLink opens in new window

BROOKWOOD CEMETERY LIMITED

Company number 00306068

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)
14 Jan 2015 AD01 Registered office address changed from The Glades House Brookwood Park Brookwood Nr Woking Surrey GU24 0BL to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 14 January 2015
28 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Dec 2014 MR04 Satisfaction of charge 1 in full
16 Dec 2014 MR04 Satisfaction of charge 4 in full
16 Dec 2014 MR04 Satisfaction of charge 3 in full
16 Dec 2014 MR04 Satisfaction of charge 003060680007 in full
16 Dec 2014 MR04 Satisfaction of charge 2 in full
13 Nov 2014 MR01 Registration of charge 003060680007, created on 23 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
28 Oct 2014 MR01 Registration of charge 003060680006, created on 23 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
21 May 2014 MR01 Registration of charge 003060680005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
14 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 149,942.7
14 Mar 2014 CH01 Director's details changed for Mr Kevin John Holliday on 18 February 2013
14 Mar 2014 CH01 Director's details changed for Ms Diane Linda Holliday on 18 February 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
17 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
18 Dec 2012 AP03 Appointment of Mr John Handley Owen as a secretary
17 Dec 2012 AP01 Appointment of Mr Kevin John Holliday as a director
17 Dec 2012 AP01 Appointment of Ms Diane Linda Holliday as a director
17 Dec 2012 TM01 Termination of appointment of Onder Guney as a director
17 Dec 2012 TM01 Termination of appointment of Erkin Guney as a director