SPOTLAND BRIDGE FUNERAL SERVICES LIMITED
Company number 05506547
- Company Overview for SPOTLAND BRIDGE FUNERAL SERVICES LIMITED (05506547)
- Filing history for SPOTLAND BRIDGE FUNERAL SERVICES LIMITED (05506547)
- People for SPOTLAND BRIDGE FUNERAL SERVICES LIMITED (05506547)
- Charges for SPOTLAND BRIDGE FUNERAL SERVICES LIMITED (05506547)
- More for SPOTLAND BRIDGE FUNERAL SERVICES LIMITED (05506547)
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) |
---|---|---|---|
25 Jul 2021 | AA | Accounts for a dormant company made up to 25 December 2020 | |
24 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
28 Dec 2020 | AP01 | Appointment of Alan Lathbury as a director on 14 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Andrew Judd as a director on 14 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Richard Harry Portman as a director on 14 December 2020 | |
07 Jul 2020 | AA | Accounts for a dormant company made up to 27 December 2019 | |
06 Apr 2020 | TM01 | Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
15 May 2019 | AA | Accounts for a dormant company made up to 28 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
17 Dec 2018 | AP03 | Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 | |
07 Dec 2018 | TM02 | Termination of appointment of Richard Harry Portman as a secretary on 8 November 2018 | |
09 May 2018 | AA | Total exemption full accounts made up to 29 December 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
09 Jan 2018 | TM01 | Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 | |
19 Jul 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 December 2017 | |
25 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
22 May 2017 | AA | Total exemption full accounts made up to 10 October 2016 | |
15 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | CC04 | Statement of company's objects | |
11 Nov 2016 | AA01 | Current accounting period shortened from 10 October 2017 to 31 December 2016 | |
03 Nov 2016 | AA01 | Previous accounting period shortened from 31 July 2017 to 10 October 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from 225 Market Street Hyde Cheshire SK14 1HF to 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP on 21 October 2016 | |
19 Oct 2016 | TM02 | Termination of appointment of Eileen Joyce Lucketti as a secretary on 11 October 2016 |