STRATFORD UPON AVON FUNERAL SERVICES LIMITED
Company number 02666322
- Company Overview for STRATFORD UPON AVON FUNERAL SERVICES LIMITED (02666322)
- Filing history for STRATFORD UPON AVON FUNERAL SERVICES LIMITED (02666322)
- People for STRATFORD UPON AVON FUNERAL SERVICES LIMITED (02666322)
- Charges for STRATFORD UPON AVON FUNERAL SERVICES LIMITED (02666322)
- More for STRATFORD UPON AVON FUNERAL SERVICES LIMITED (02666322)
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
|
|
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
|
|
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
|
|
27 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
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 |