Advanced company searchLink opens in new window

MEMORIA - BARNBY MOOR MEMORIAL PARK LTD

Company number 10997425

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)
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
  • GBP 41,987.457148
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 29,278.609999
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 41,789.449999
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 22,814.61