Advanced company searchLink opens in new window

GREENACRES PET CREMATORIUM LIMITED

Company number 07877237

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)
21 Apr 2021 TM02 Termination of appointment of Juliet Mary Dearlove as a secretary on 19 April 2021
24 Feb 2021 AA Audit exemption subsidiary accounts made up to 30 June 2020
24 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
24 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
24 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
17 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
13 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
30 Jun 2020 AP03 Appointment of Mrs Juliet Mary Dearlove as a secretary on 25 June 2020
30 Jun 2020 TM02 Termination of appointment of David John Harris as a secretary on 25 June 2020
06 Mar 2020 AA Audit exemption subsidiary accounts made up to 30 June 2019
06 Mar 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19
06 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
06 Mar 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
23 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
06 Dec 2019 AP01 Appointment of Mr Benjamin David Jacklin as a director on 28 November 2019
06 Dec 2019 AP01 Appointment of Mr Robin Jay Alfonso as a director on 28 November 2019
15 Nov 2019 TM01 Termination of appointment of Simon Campbell Innes as a director on 5 November 2019
26 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
15 Apr 2019 AP03 Appointment of Mr David John Harris as a secretary on 1 April 2019
15 Apr 2019 TM02 Termination of appointment of Richard Fairman as a secretary on 31 March 2019
03 Apr 2019 AA Full accounts made up to 30 June 2018
25 Mar 2019 AP03 Appointment of Mr Richard Fairman as a secretary on 23 January 2019
25 Mar 2019 TM02 Termination of appointment of Richard Aidan John Gilligan as a secretary on 23 January 2019
13 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 CS01 Confirmation statement made on 9 December 2018 with no updates