CEMETERY MANAGEMENT LIMITED

02203987
CHAPEL VIEW, WESTERLEIGH CREMATORIUM WESTERLEIGH ROAD WESTERLEIGH BRISTOL BS37 8QP

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
16 Sep 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Jun 2024 capital Statement of capital (Section 108) 5 Buy now
21 Jun 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
21 Jun 2024 insolvency Solvency Statement dated 21/06/24 4 Buy now
21 Jun 2024 resolution Resolution 3 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2023 accounts Annual Accounts 11 Buy now
26 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
26 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
04 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jun 2022 accounts Annual Accounts 3 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 officers Appointment of director (Mrs Deborah Kay Smith) 2 Buy now
18 Jan 2022 officers Termination of appointment of director (Roger Mclaughlan) 1 Buy now
24 Sep 2021 accounts Annual Accounts 15 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 officers Appointment of director (Mrs Zoe Tindall-Doman) 2 Buy now
30 Mar 2021 officers Termination of appointment of director (Dafydd Rhys John) 1 Buy now
30 Mar 2021 officers Termination of appointment of secretary (Dafydd Rhys John) 1 Buy now
12 Oct 2020 accounts Annual Accounts 14 Buy now
29 Jun 2020 officers Appointment of director (Mr Roger Mclaughlan) 2 Buy now
24 Jun 2020 officers Termination of appointment of director (James Michael George Willis) 1 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 officers Appointment of director (Mr James Michael George Willis) 2 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2019 accounts Annual Accounts 14 Buy now
31 Jan 2019 incorporation Memorandum Articles 44 Buy now
31 Jan 2019 resolution Resolution 2 Buy now
30 Jan 2019 mortgage Registration of a charge 66 Buy now
17 Dec 2018 officers Appointment of director (Mr Ian David Mcardle) 2 Buy now
17 Dec 2018 officers Termination of appointment of director (Richard David Evans) 1 Buy now
27 Sep 2018 accounts Annual Accounts 13 Buy now
27 Jul 2018 officers Termination of appointment of director (Stephen John Bucknell) 1 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 13 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 officers Appointment of secretary (Mr Dafydd Rhys John) 2 Buy now
23 Feb 2017 resolution Resolution 46 Buy now
23 Feb 2017 resolution Resolution 1 Buy now
16 Feb 2017 capital Return of Allotment of shares 8 Buy now
16 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
11 Feb 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
26 Jan 2017 officers Appointment of director (Mr Stephen John Bucknell) 2 Buy now
26 Jan 2017 officers Change of particulars for director (Mr Dafydd Rhys John) 2 Buy now
12 Jan 2017 officers Termination of appointment of director (Alison Nicola Whitehead) 1 Buy now
12 Jan 2017 officers Termination of appointment of director (Adrian Mark Britton) 1 Buy now
12 Jan 2017 officers Termination of appointment of secretary (Adrian Mark Britton) 1 Buy now
31 Oct 2016 officers Appointment of director (Mr Dafydd Rhys John) 2 Buy now
20 Jun 2016 accounts Annual Accounts 13 Buy now
25 May 2016 annual-return Annual Return 4 Buy now
25 Aug 2015 accounts Annual Accounts 14 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
18 Jul 2014 accounts Annual Accounts 13 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
20 Aug 2013 auditors Auditors Resignation Company 2 Buy now
14 Aug 2013 auditors Auditors Resignation Company 2 Buy now
31 May 2013 annual-return Annual Return 4 Buy now
10 May 2013 auditors Auditors Resignation Company 2 Buy now
01 May 2013 auditors Auditors Resignation Company 2 Buy now
22 Apr 2013 accounts Annual Accounts 13 Buy now
08 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Apr 2013 mortgage Particulars of a mortgage or charge 12 Buy now
20 Jun 2012 accounts Annual Accounts 11 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 resolution Resolution 2 Buy now
26 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Jan 2012 mortgage Particulars of a mortgage or charge 13 Buy now
05 Aug 2011 accounts Annual Accounts 10 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
10 May 2011 officers Change of particulars for director (Richard David Evans) 2 Buy now
10 May 2011 officers Change of particulars for director (Alison Nicola Whitehead) 2 Buy now
10 May 2011 officers Change of particulars for director (Adrian Mark Britton) 2 Buy now
02 Jul 2010 accounts Annual Accounts 11 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
05 May 2010 officers Change of particulars for secretary (Adrian Mark Britton) 1 Buy now
05 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2009 accounts Annual Accounts 15 Buy now
15 May 2009 annual-return Return made up to 30/04/09; full list of members 4 Buy now
15 May 2009 officers Director's change of particulars / richard evans / 18/05/2008 1 Buy now
28 Nov 2008 auditors Auditors Resignation Company 1 Buy now
11 Jul 2008 accounts Annual Accounts 17 Buy now
30 Apr 2008 annual-return Return made up to 30/04/08; full list of members 4 Buy now
20 Feb 2008 mortgage Particulars of mortgage/charge 5 Buy now
20 Feb 2008 capital Declaration of assistance for shares acquisition 7 Buy now
20 Feb 2008 capital Declaration of assistance for shares acquisition 7 Buy now
20 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
20 Feb 2008 officers New director appointed 2 Buy now
20 Feb 2008 resolution Resolution 3 Buy now
20 Feb 2008 officers Director resigned 1 Buy now
20 Feb 2008 officers Director resigned 1 Buy now
20 Feb 2008 officers Secretary resigned 1 Buy now
16 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Sep 2007 officers Director resigned 1 Buy now
15 Jul 2007 address Registered office changed on 15/07/07 from: weavers house gardens road clevedon north somerset BS21 7QQ 1 Buy now