CARING LADIES FUNERAL DIRECTORS LIMITED

03102001
1000 LAKESIDE WESTERN ROAD NORTH HARBOUR PORTSMOUTH PO6 3FE

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2024 officers Appointment of director (The Right Honourable Dame Janet Helen Paraskeva) 2 Buy now
10 Jun 2024 officers Termination of appointment of director (Mark Alexander Ralf) 1 Buy now
25 Oct 2023 officers Appointment of secretary (Mrs Tessa Briggs) 2 Buy now
25 Oct 2023 officers Termination of appointment of secretary (Silena Jane Dominy) 1 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 6 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 6 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2021 officers Termination of appointment of director (Gareth Lewis) 1 Buy now
04 Jun 2021 officers Termination of appointment of director (Amber Vincent-Prior) 1 Buy now
20 May 2021 accounts Annual Accounts 6 Buy now
06 Apr 2021 officers Termination of appointment of director (Elizabeth Georgina Rogers) 1 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 accounts Annual Accounts 6 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 accounts Annual Accounts 6 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 officers Appointment of director (Dr Elizabeth Georgina Rogers) 2 Buy now
01 Aug 2018 officers Appointment of director (Mrs Amber Vincent-Prior) 2 Buy now
18 Jun 2018 officers Appointment of director (Mr Mark Alexander Ralf) 2 Buy now
18 Jun 2018 officers Termination of appointment of director (Michael Kendrick Hastilow) 1 Buy now
01 Jun 2018 accounts Annual Accounts 6 Buy now
27 Apr 2018 officers Appointment of director (Mr Gregory Wilkins) 2 Buy now
27 Apr 2018 officers Termination of appointment of director (Paul Gifford Rodford) 1 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Annual Accounts 6 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 accounts Annual Accounts 6 Buy now
16 May 2016 officers Appointment of director (Mr Gareth Lewis) 2 Buy now
16 May 2016 officers Termination of appointment of director (Frances Ann Hobson) 1 Buy now
14 Sep 2015 annual-return Annual Return 5 Buy now
14 Sep 2015 officers Change of particulars for director (Mr Paul Gifford Rodford) 2 Buy now
19 May 2015 accounts Annual Accounts 6 Buy now
18 Sep 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 officers Appointment of director (Mrs Frances Ann Hobson) 2 Buy now
18 Jul 2014 accounts Annual Accounts 12 Buy now
04 Jul 2014 officers Termination of appointment of director (David Blowe) 1 Buy now
18 Sep 2013 annual-return Annual Return 5 Buy now
19 Jul 2013 accounts Annual Accounts 14 Buy now
19 Jul 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/01/13 49 Buy now
19 Jul 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/01/13 2 Buy now
19 Jul 2013 other Audit exemption statement of guarantee by parent company for period ending 31/01/13 3 Buy now
30 May 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/01/13 49 Buy now
30 May 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/01/13 1 Buy now
28 Sep 2012 annual-return Annual Return 5 Buy now
04 May 2012 accounts Annual Accounts 17 Buy now
30 Sep 2011 officers Appointment of director (Mr Paul Gifford Rodford) 2 Buy now
30 Sep 2011 officers Termination of appointment of director (Lindsay Elliott) 1 Buy now
19 Sep 2011 annual-return Annual Return 5 Buy now
15 Aug 2011 accounts Annual Accounts 16 Buy now
24 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2010 accounts Annual Accounts 16 Buy now
17 Sep 2010 annual-return Annual Return 4 Buy now
17 Sep 2010 officers Change of particulars for director (Mrs Lindsay Elliott) 2 Buy now
17 Sep 2010 officers Change of particulars for director (Mr David John Blowe) 2 Buy now
17 Sep 2010 officers Change of particulars for director (Mr Mark Stephen Smith) 2 Buy now
17 Sep 2010 officers Change of particulars for secretary (Mrs Silena Jane Dominy) 1 Buy now
17 Sep 2010 officers Change of particulars for director (Mr Michael Kendrick Hastilow) 2 Buy now
16 Sep 2009 annual-return Return made up to 14/09/09; full list of members 5 Buy now
16 Sep 2009 officers Appointment terminated director john marr 1 Buy now
15 Jul 2009 officers Director appointed mrs lindsay elliott 2 Buy now
02 Apr 2009 auditors Auditors Resignation Company 1 Buy now
01 Apr 2009 officers Appointment terminated secretary john marr 1 Buy now
01 Apr 2009 officers Appointment terminated director teresa marr 1 Buy now
01 Apr 2009 officers Director appointed mark stephen smith 2 Buy now
01 Apr 2009 officers Director appointed david john blowe 2 Buy now
01 Apr 2009 officers Secretary appointed silena jane dominy 2 Buy now
01 Apr 2009 officers Director appointed michael kendrick hastilow 2 Buy now
01 Apr 2009 accounts Accounting reference date extended from 30/09/2009 to 31/01/2010 1 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from 38 blatchington road hove east sussex BN3 3YH 1 Buy now
19 Mar 2009 accounts Annual Accounts 6 Buy now
01 Oct 2008 annual-return Return made up to 14/09/08; full list of members 4 Buy now
04 Feb 2008 accounts Annual Accounts 4 Buy now
21 Sep 2007 annual-return Return made up to 14/09/07; full list of members 2 Buy now
27 Mar 2007 address Registered office changed on 27/03/07 from: 21 upper brighton road worthing west sussex BN14 9HY 1 Buy now
23 Feb 2007 accounts Annual Accounts 4 Buy now
01 Nov 2006 annual-return Return made up to 14/09/06; full list of members 3 Buy now
30 Oct 2006 officers Director's particulars changed 1 Buy now
09 Oct 2006 officers Director resigned 1 Buy now
09 Oct 2006 officers Director resigned 1 Buy now
04 Jul 2006 accounts Annual Accounts 4 Buy now
07 Sep 2005 annual-return Return made up to 14/09/05; full list of members 7 Buy now
29 Mar 2005 accounts Annual Accounts 5 Buy now
29 Oct 2004 officers New director appointed 2 Buy now
21 Sep 2004 annual-return Return made up to 14/09/04; full list of members 7 Buy now
22 Mar 2004 accounts Annual Accounts 5 Buy now
23 Sep 2003 annual-return Return made up to 14/09/03; full list of members 7 Buy now
26 Feb 2003 accounts Annual Accounts 5 Buy now
03 Oct 2002 annual-return Return made up to 14/09/02; full list of members 7 Buy now
23 Apr 2002 address Registered office changed on 23/04/02 from: 128 phyllis avenue peacehaven east sussex BN10 7SN 2 Buy now
07 Mar 2002 accounts Annual Accounts 5 Buy now
20 Sep 2001 annual-return Return made up to 14/09/01; full list of members 6 Buy now
21 Mar 2001 accounts Annual Accounts 6 Buy now
28 Sep 2000 annual-return Return made up to 14/09/00; full list of members 6 Buy now
13 Sep 2000 officers Director's particulars changed 1 Buy now
11 Feb 2000 accounts Annual Accounts 6 Buy now
10 Sep 1999 annual-return Return made up to 14/09/99; full list of members 6 Buy now
20 Apr 1999 accounts Annual Accounts 5 Buy now