- Company Overview for THE SURREY PET CEMETERY LIMITED (02801945)
- Filing history for THE SURREY PET CEMETERY LIMITED (02801945)
- People for THE SURREY PET CEMETERY LIMITED (02801945)
- Charges for THE SURREY PET CEMETERY LIMITED (02801945)
- More for THE SURREY PET CEMETERY LIMITED (02801945)
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) |
---|---|---|---|
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
20 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Johnathan Dudley as a director on 29 August 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
06 Jan 2017 | AP01 | Appointment of Ms Joanne Moore as a director on 7 August 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 May 2016 | AD01 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 18 May 2016 | |
10 May 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
12 Apr 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 028019450002 | |
23 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2015 | MR01 | Registration of charge 028019450002, created on 8 September 2015 | |
14 Aug 2015 | SH03 | Purchase of own shares. | |
03 Aug 2015 | TM01 | Termination of appointment of Chilton Leonard Pike as a director on 31 July 2015 | |
03 Aug 2015 | TM02 | Termination of appointment of Lucy Diane Austin as a secretary on 31 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Clive Austin as a director on 31 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Lucy Diane Austin as a director on 31 July 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr David Taylor as a director on 31 July 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr Glenn Tuck as a director on 31 July 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
21 Mar 2014 | CH03 | Secretary's details changed for Mrs Lucy Diane Austin on 1 March 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |