Advanced company searchLink opens in new window

COUNTY FUNERALS LIMITED

Company number 10607286

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)
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