- Company Overview for COUNTY FUNERALS LIMITED (10607286)
- Filing history for COUNTY FUNERALS LIMITED (10607286)
- People for COUNTY FUNERALS LIMITED (10607286)
- More for COUNTY FUNERALS LIMITED (10607286)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
19 Oct 2024 | TM01 | Termination of appointment of Ashley James Stoker as a director on 18 September 2024 | |
19 Oct 2024 | AP01 | Appointment of Miss Amelia Stoker as a director on 18 September 2024 | |
19 Oct 2024 | AP01 | Appointment of Mr Grant Thomas Pinney as a director on 18 September 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
25 Jul 2024 | PSC07 | Cessation of Ashley James Stoker as a person with significant control on 28 June 2024 | |
25 Jul 2024 | PSC02 | Notification of County Holdings International Ltd as a person with significant control on 28 June 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
18 Aug 2023 | PSC01 | Notification of Amelia Stoker as a person with significant control on 24 July 2023 | |
18 Aug 2023 | PSC01 | Notification of Grant Pinney as a person with significant control on 24 July 2023 | |
18 Aug 2023 | PSC04 | Change of details for Mr Ashley James Stoker as a person with significant control on 24 July 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
02 Jan 2022 | AAMD | Amended total exemption full accounts made up to 28 February 2021 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 Oct 2021 | AAMD | Amended total exemption full accounts made up to 28 February 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
24 Aug 2020 | PSC04 | Change of details for Mr Ashley James Stoker as a person with significant control on 24 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Ashley Stoker on 24 August 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
29 May 2019 | AD01 | Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS United Kingdom to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 29 May 2019 |