Advanced company searchLink opens in new window

STRATFORD UPON AVON FUNERAL SERVICES LIMITED

Company number 02666322

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)
24 Dec 2015 CERTNM Company name changed laurel management services LIMITED\certificate issued on 24/12/15
  • RES15 ‐ Change company name resolution on 2015-12-17
24 Dec 2015 CONNOT Change of name notice
27 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 141,131
16 Jul 2015 AA01 Current accounting period extended from 30 June 2015 to 30 September 2015
15 Jul 2015 AD01 Registered office address changed from 16 st James Street Wolverhampton WV1 3LS to 80 Mount Street Nottingham NG1 6HH on 15 July 2015
15 Jul 2015 AP03 Appointment of Mr Robert James Marshall as a secretary on 13 July 2015
14 Jul 2015 TM01 Termination of appointment of Russell Patrick Trenter as a director on 13 July 2015
14 Jul 2015 TM01 Termination of appointment of Deborah Jane Kemp as a director on 13 July 2015
14 Jul 2015 TM02 Termination of appointment of Russell Patrick Trenter as a secretary on 13 July 2015
14 Jul 2015 AP01 Appointment of Mr Robert James Marshall as a director on 13 July 2015
14 Jul 2015 AP01 Appointment of Mr John Cowie Whigham as a director on 13 July 2015
14 Jul 2015 AP01 Appointment of Mr Phillip Lee Richard Greenfield as a director on 13 July 2015
07 May 2015 CH01 Director's details changed for Mr Russell Patrick Trenter on 17 March 2015
24 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
17 Mar 2015 AP01 Appointment of Mr Russell Patrick Trenter as a director on 15 March 2015
17 Mar 2015 AP03 Appointment of Mr Russell Patrick Trenter as a secretary on 15 March 2015
17 Mar 2015 TM01 Termination of appointment of Paul Daryl Coxon as a director on 15 March 2015
17 Mar 2015 TM02 Termination of appointment of Paul Daryl Coxon as a secretary on 15 March 2015
27 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 141,131
27 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 141,131
09 Oct 2013 AA Group of companies' accounts made up to 30 June 2013
28 Feb 2013 AP03 Appointment of Mr Paul Daryl Coxon as a secretary
28 Feb 2013 AP01 Appointment of Mr Paul Daryl Coxon as a director
17 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
28 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012