Advanced company searchLink opens in new window

MERIDIAN FUNERAL HOME LIMITED

Company number 08353914

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)
19 Oct 2018 SH02 Statement of capital on 12 June 2018
  • GBP 32,100
18 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
27 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 SH02 Statement of capital on 30 March 2017
  • GBP 72,100
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 92,100
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 92,100
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 AD01 Registered office address changed from Number One Pride Place Pride Park Derby Derbyshire DE24 8QR to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 1 October 2014
10 Mar 2014 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 92,100
14 Aug 2013 MEM/ARTS Memorandum and Articles of Association
25 Mar 2013 SH10 Particulars of variation of rights attached to shares
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 15 March 2013
  • GBP 92,100
06 Mar 2013 SH08 Change of share class name or designation
06 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2013 CERTNM Company name changed gellaw 447 LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-25
04 Mar 2013 CONNOT Change of name notice
18 Feb 2013 AP01 Appointment of Andrew Derrick Leaver as a director
01 Feb 2013 TM01 Termination of appointment of Andrew Borkowski as a director
01 Feb 2013 AP01 Appointment of Mr Brett Kenyon as a director