SOUTH OF ENGLAND FUNERAL PARTNERS LIMITED
Company number 06961496
- Company Overview for SOUTH OF ENGLAND FUNERAL PARTNERS LIMITED (06961496)
- Filing history for SOUTH OF ENGLAND FUNERAL PARTNERS LIMITED (06961496)
- People for SOUTH OF ENGLAND FUNERAL PARTNERS LIMITED (06961496)
- Charges for SOUTH OF ENGLAND FUNERAL PARTNERS LIMITED (06961496)
- More for SOUTH OF ENGLAND FUNERAL PARTNERS LIMITED (06961496)
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) |
---|---|---|---|
21 May 2015 | AA | Audit exemption subsidiary accounts made up to 31 January 2015 | |
21 May 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/15 | |
21 May 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/15 | |
21 May 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/15 | |
28 Aug 2014 | AP01 | Appointment of Mrs Frances Ann Hobson as a director on 7 August 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
04 Jul 2014 | TM01 | Termination of appointment of David Blowe as a director | |
13 Jun 2014 | AA | Audit exemption subsidiary accounts made up to 31 January 2014 | |
13 Jun 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/14 | |
13 Jun 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/14 | |
13 Jun 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/14 | |
03 May 2014 | MR01 | Registration of charge 069614960001 | |
19 Jul 2013 | AA | Audit exemption subsidiary accounts made up to 31 January 2013 | |
19 Jul 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/13 | |
19 Jul 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/13 | |
19 Jul 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/13 | |
15 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
30 May 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/13 | |
30 May 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/13 | |
25 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
04 May 2012 | AA | Full accounts made up to 31 January 2012 | |
06 Oct 2011 | AP01 | Appointment of Mr Paul Gifford Rodford as a director | |
06 Oct 2011 | TM01 | Termination of appointment of Lindsay Elliott as a director | |
19 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
24 Jun 2011 | AD01 | Registered office address changed from 44 High Street Fareham Hampshire PO16 7BN on 24 June 2011 |