Advanced company searchLink opens in new window

GRANTSHOUSE CREMATORIUM LIMITED

Company number 06156526

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)
14 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
08 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Jun 2015 AD01 Registered office address changed from 60 Dalton House 60 Windsor Avenue London SW19 2RR England to Dalton House 60 Windsor Avenue London SW19 2RR on 30 June 2015
30 Jun 2015 AD01 Registered office address changed from Suites 7 and 8 Imperial Studios Imperial Road London SW6 2AG to Dalton House 60 Windsor Avenue London SW19 2RR on 30 June 2015
18 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
10 Dec 2014 AD01 Registered office address changed from Newcombe House 4Th Floor 45 Notting Hill Gate London W11 3LQ to Suites 7 and 8 Imperial Studios Imperial Road London SW6 2AG on 10 December 2014
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
05 Dec 2013 AA01 Previous accounting period extended from 30 June 2013 to 30 November 2013
18 Sep 2013 MR01 Registration of charge 061565260002
03 Sep 2013 MR01 Registration of charge 061565260001
23 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
28 Mar 2012 CH01 Director's details changed for Malcolm Alexander Gray on 1 March 2012
28 Mar 2012 CH03 Secretary's details changed for Miss Alison Jane Davies on 1 March 2012
28 Mar 2012 CH01 Director's details changed for Miss Alison Jane Davies on 1 March 2012
01 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Jun 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 March 2011
31 May 2011 CERTNM Company name changed davies-gray (homes) LIMITED\certificate issued on 31/05/11
  • CONNOT ‐
17 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-10
17 May 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/06/2011
11 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
11 May 2010 AR01 Annual return made up to 13 March 2010
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009