MEMORIA - BARNBY MOOR MEMORIAL PARK LTD
Company number 10997425
- Company Overview for MEMORIA - BARNBY MOOR MEMORIAL PARK LTD (10997425)
- Filing history for MEMORIA - BARNBY MOOR MEMORIAL PARK LTD (10997425)
- People for MEMORIA - BARNBY MOOR MEMORIAL PARK LTD (10997425)
- Charges for MEMORIA - BARNBY MOOR MEMORIAL PARK LTD (10997425)
- More for MEMORIA - BARNBY MOOR MEMORIAL PARK LTD (10997425)
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) |
---|---|---|---|
26 May 2021 | AP01 | Appointment of Anthony Geoffrey David Esse as a director on 10 May 2021 | |
21 May 2021 | AD01 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to The Pool House Bicester Road Stratton Audley Bicester Oxfordshire OX27 9BS on 21 May 2021 | |
21 May 2021 | AP03 | Appointment of Randi Weaver as a secretary on 10 May 2021 | |
21 May 2021 | TM02 | Termination of appointment of Emw Secretaries Limited 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 | |
06 May 2021 | SH01 |
Statement of capital following an allotment of shares on 28 April 2021
|
|
02 Mar 2021 | PSC01 | Notification of Howard Osmond Paul Hodgson as a person with significant control on 5 October 2020 | |
02 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 March 2021 | |
31 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Dec 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
18 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
09 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
01 Jun 2018 | CH01 | Director's details changed for Mr Howard Osmond Paul Hodgson on 5 May 2018 | |
01 May 2018 | MR01 | Registration of charge 109974250002, created on 30 April 2018 | |
01 May 2018 | MR01 | Registration of charge 109974250001, created on 30 April 2018 | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
03 Apr 2018 | PSC07 | Cessation of Jamieson Charles Alexandre Howard Hodgson as a person with significant control on 21 November 2017 | |
03 Apr 2018 | PSC07 | Cessation of Howard Osmond Paul Hodgson as a person with significant control on 21 November 2017 | |
03 Apr 2018 | PSC07 | Cessation of Michael Anthony Hackney as a person with significant control on 21 November 2017 | |
31 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 November 2017
|
|
31 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 November 2017
|
|
04 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 9 November 2017
|