Advanced company searchLink opens in new window

MICHAEL GAMBLE FUNERAL DIRECTORS STONEHOUSE LIMITED

Company number 11894975

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)
02 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
26 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
04 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
04 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
04 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
04 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
29 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
24 Jun 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
24 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
24 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
24 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
24 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
21 Jan 2022 AA Total exemption full accounts made up to 22 April 2021
22 Oct 2021 PSC05 Change of details for Michael Gamble Funeral Directors Holdings Limited as a person with significant control on 20 April 2021
29 Jun 2021 AA01 Current accounting period shortened from 22 April 2022 to 30 September 2021
28 Jun 2021 AA01 Previous accounting period extended from 31 March 2021 to 22 April 2021
18 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2021 MA Memorandum and Articles of Association
29 Apr 2021 AP03 Appointment of Mr Andrew Hector Fraser as a secretary on 22 April 2021
28 Apr 2021 AP01 Appointment of Mr Samuel Patrick Donald Kershaw as a director on 22 April 2021
28 Apr 2021 AP01 Appointment of Mr Andrew Hector Fraser as a director on 22 April 2021
28 Apr 2021 AD01 Registered office address changed from 50 High Street Stonehouse Gloucestershire GL10 2NA United Kingdom to 80 Mount Street Nottingham NG1 6HH on 28 April 2021
28 Apr 2021 TM01 Termination of appointment of Clare Ann Gamble as a director on 22 April 2021
28 Apr 2021 TM01 Termination of appointment of Michael Patrick Gamble as a director on 22 April 2021
25 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates