Advanced company searchLink opens in new window

CHRISTOPHER TERRY FUNERAL SERVICE LIMITED

Company number 04202948

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)
30 Jan 2025 PSC04 Change of details for Jacqueline Marie Terry as a person with significant control on 31 August 2024
30 Jan 2025 PSC04 Change of details for Christopher Terry as a person with significant control on 31 August 2024
05 Dec 2024 AA Micro company accounts made up to 5 April 2024
02 May 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
04 Dec 2023 AA Micro company accounts made up to 5 April 2023
03 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 5 April 2022
11 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 5 April 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 5 April 2020
24 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
09 Jul 2019 AA Micro company accounts made up to 5 April 2019
03 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
20 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 19/04/2017
24 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 19/04/2017
03 Aug 2018 AA Micro company accounts made up to 5 April 2018
03 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 5 April 2017
05 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 24/08/2018 and on 20/09/2018
23 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
20 Jun 2016 AA Micro company accounts made up to 5 April 2016
04 Dec 2015 AA Micro company accounts made up to 5 April 2015
13 Jul 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
25 Jun 2015 AD01 Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA to 620 Liverpool Road Peel Green Eccles Manchester M30 7NA on 25 June 2015