MICHAEL GAMBLE FUNERAL DIRECTORS STONEHOUSE LIMITED
Company number 11894975
- Company Overview for MICHAEL GAMBLE FUNERAL DIRECTORS STONEHOUSE LIMITED (11894975)
- Filing history for MICHAEL GAMBLE FUNERAL DIRECTORS STONEHOUSE LIMITED (11894975)
- People for MICHAEL GAMBLE FUNERAL DIRECTORS STONEHOUSE LIMITED (11894975)
- More for MICHAEL GAMBLE FUNERAL DIRECTORS STONEHOUSE LIMITED (11894975)
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
|
|
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 |