MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD
Company number 09415192
- Company Overview for MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD (09415192)
- Filing history for MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD (09415192)
- People for MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD (09415192)
- Charges for MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD (09415192)
- More for MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD (09415192)
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 2021 | TM02 | Termination of appointment of Emw Secretaries Limited as a secretary on 10 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Michael Anthony Hackney as a director on 10 May 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 19 February 2020
|
|
01 Feb 2021 | PSC07 | Cessation of Howard Hodgson as a person with significant control on 30 March 2020 | |
29 Jan 2021 | PSC07 | Cessation of Michael Anthony Hackney as a person with significant control on 30 March 2020 | |
29 Jan 2021 | PSC02 | Notification of Memoria Limited as a person with significant control on 30 March 2020 | |
31 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2020 | MA | Memorandum and Articles of Association | |
13 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
27 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Apr 2019 | MA | Memorandum and Articles of Association | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
04 Jun 2018 | PSC04 | Change of details for Howard Hodgson as a person with significant control on 5 May 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr Howard Osmond Paul Hodgson on 5 May 2018 | |
26 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Feb 2018 | AD01 | Registered office address changed from Seebeck House/1 Seebeck Place Knowhill Milton Keynes Buckinghamshire United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
25 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
10 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | CH01 | Director's details changed for Mr Howard Osmond Paul Hodgson on 24 October 2016 | |
08 Nov 2016 | CH01 | Director's details changed for Mr Howard Osmond Paul Hodgson on 24 October 2016 |