- Company Overview for LOW COST FUNERAL LIMITED (10119791)
- Filing history for LOW COST FUNERAL LIMITED (10119791)
- People for LOW COST FUNERAL LIMITED (10119791)
- Charges for LOW COST FUNERAL LIMITED (10119791)
- More for LOW COST FUNERAL LIMITED (10119791)
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 | AP03 | Appointment of Randi Weaver as a secretary on 10 May 2021 | |
21 May 2021 | AP01 | Appointment of Christopher James Affleck Penney as a director on 10 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Michael Anthony Hackney as a director on 10 May 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
31 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Aug 2019 | AD01 | Registered office address changed from Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ Wales to The Pool House Bicester Road Stratton Audley Bicester Oxfordshire OX27 9BS on 15 August 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from The Pool House Bicester Road Stratton Audley Bicester OX27 9BS United Kingdom to Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ on 22 July 2019 | |
16 Jul 2019 | PSC04 | Change of details for Mr Michael Hackney as a person with significant control on 14 July 2019 | |
14 Jul 2019 | PSC04 | Change of details for Mr Howard Osman Paul Hodgson as a person with significant control on 14 July 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
22 Jun 2018 | CH01 | Director's details changed for Mr Howard Osmond Paul Hodgson on 5 May 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
03 Aug 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 December 2016 | |
19 Apr 2016 | AP01 | Appointment of Mr Michael Anthony Hackney as a director on 18 April 2016 | |
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 April 2016
|
|
18 Apr 2016 | AP01 | Appointment of Mr Jamieson Charles Alexandre Howard Hodgson as a director on 18 April 2016 | |
12 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-12
|