Advanced company searchLink opens in new window

THE SURREY PET CEMETERY LIMITED

Company number 02801945

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)
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Various agreements approved 12/08/2015
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
  • GBP 100
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
  • GBP 100
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