SEVENOAKS DISTRICT CREMATORIUM LIMITED
Company number 10649459
- Company Overview for SEVENOAKS DISTRICT CREMATORIUM LIMITED (10649459)
- Filing history for SEVENOAKS DISTRICT CREMATORIUM LIMITED (10649459)
- People for SEVENOAKS DISTRICT CREMATORIUM LIMITED (10649459)
- More for SEVENOAKS DISTRICT CREMATORIUM LIMITED (10649459)
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) |
---|---|---|---|
25 Jul 2021 | AA | Accounts for a dormant company made up to 25 December 2020 | |
24 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
28 Dec 2020 | AP01 | Appointment of Alan Lathbury as a director on 14 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Andrew Judd as a director on 14 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Richard Harry Portman as a director on 14 December 2020 | |
07 Jul 2020 | AA | Accounts for a dormant company made up to 27 December 2019 | |
06 Apr 2020 | TM01 | Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
18 Feb 2020 | AA01 | Previous accounting period extended from 14 December 2019 to 31 December 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
28 May 2019 | AP03 | Appointment of Timothy Francis George as a secretary on 28 May 2019 | |
28 May 2019 | TM02 | Termination of appointment of Richard Harry Portman as a secretary on 28 May 2019 | |
16 May 2019 | AD01 | Registered office address changed from Hill House Lingfield Road East Grinstead RH19 2EE England to 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP on 16 May 2019 | |
15 May 2019 | PSC02 | Notification of Dignity Funerals No.3 Limited as a person with significant control on 14 December 2018 | |
15 May 2019 | PSC07 | Cessation of Ronald John Buswell as a person with significant control on 14 December 2018 | |
15 May 2019 | AP03 | Appointment of Mr Richard Harry Portman as a secretary on 14 December 2018 | |
15 May 2019 | AP01 | Appointment of Mr Stephen Lee Whittern as a director on 14 December 2018 | |
15 May 2019 | AP01 | Appointment of Mr Richard Harry Portman as a director on 14 December 2018 | |
15 May 2019 | AP01 | Appointment of Mr Michael Kinloch Mccollum as a director on 14 December 2018 | |
15 May 2019 | TM01 | Termination of appointment of Ronald John Buswell as a director on 14 December 2018 | |
07 Mar 2019 | AA | Micro company accounts made up to 14 December 2018 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 14 December 2018 | |
27 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 |