- Company Overview for BROOKWOOD CEMETERY LIMITED (00306068)
- Filing history for BROOKWOOD CEMETERY LIMITED (00306068)
- People for BROOKWOOD CEMETERY LIMITED (00306068)
- Charges for BROOKWOOD CEMETERY LIMITED (00306068)
- More for BROOKWOOD CEMETERY LIMITED (00306068)
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
|
|
28 Oct 2014 | MR01 |
Registration of charge 003060680006, created on 23 October 2014
|
|
21 May 2014 | MR01 |
Registration of charge 003060680005
|
|
14 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
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 |