- Company Overview for GREEN ENDINGS FUNERALS LIMITED (04939677)
- Filing history for GREEN ENDINGS FUNERALS LIMITED (04939677)
- People for GREEN ENDINGS FUNERALS LIMITED (04939677)
- Charges for GREEN ENDINGS FUNERALS LIMITED (04939677)
- More for GREEN ENDINGS FUNERALS LIMITED (04939677)
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) |
---|---|---|---|
20 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-27
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
08 Oct 2012 | CH01 | Director's details changed for Jeremy Victor Smith on 6 October 2012 | |
08 Sep 2012 | AD01 | Registered office address changed from C/O Abbey Funeral Directors 308 Nelson Road Whitton London TW2 7AJ on 8 September 2012 | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
06 Jan 2010 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Jeremy Victor Smith on 21 October 2009 | |
26 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
13 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2009 | 363a | Return made up to 22/10/08; full list of members | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2009 | AA | Total exemption full accounts made up to 30 November 2007 | |
12 Jan 2009 | 288b | Appointment terminated secretary elizabeth-anne cole | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from 141 fortess rd london NW5 2HR |