CAPITAL LIFE FUNERAL PLANNING LTD

03534103
DEANWAY TECH 2, SUITE G FIRST FLOOR, WILMSLOW ROAD HANDFORTH WILMSLOW SK9 3FB

Documents

Documents
Date Category Description Pages
02 Dec 2024 accounts Annual Accounts 12 Buy now
26 Nov 2024 officers Termination of appointment of director (Clive James Mowbray Darlaston) 1 Buy now
16 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2024 accounts Annual Accounts 11 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2023 officers Termination of appointment of secretary (Stephen Paul Vanstone) 1 Buy now
08 Jun 2022 accounts Annual Accounts 9 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2022 officers Appointment of director (Mr Clive James Mowbray Darlaston) 2 Buy now
10 Feb 2022 accounts Annual Accounts 8 Buy now
03 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2021 resolution Resolution 1 Buy now
01 Dec 2021 incorporation Memorandum Articles 12 Buy now
25 Nov 2021 mortgage Registration of a charge 48 Buy now
28 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Amended Accounts 8 Buy now
29 Sep 2020 accounts Annual Accounts 8 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 3 Buy now
22 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2018 mortgage Registration of a charge 37 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Dec 2017 mortgage Registration of a charge 23 Buy now
28 Jul 2017 officers Appointment of director (Mr John Alexander Elder) 2 Buy now
19 Jul 2017 accounts Annual Accounts 6 Buy now
30 Jun 2017 resolution Resolution 3 Buy now
29 Jun 2017 officers Termination of appointment of director (Michael Christopher Holt) 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 accounts Annual Accounts 5 Buy now
30 Jun 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 May 2016 annual-return Annual Return 4 Buy now
23 Apr 2015 accounts Annual Accounts 5 Buy now
04 Apr 2015 annual-return Annual Return 4 Buy now
12 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
15 Nov 2013 accounts Annual Accounts 7 Buy now
19 Apr 2013 accounts Amended Accounts 6 Buy now
27 Mar 2013 accounts Annual Accounts 2 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
03 Jul 2012 accounts Annual Accounts 6 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2011 accounts Annual Accounts 5 Buy now
07 Apr 2011 annual-return Annual Return 4 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 accounts Annual Accounts 5 Buy now
14 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 annual-return Return made up to 24/03/09; full list of members 3 Buy now
11 Jul 2008 accounts Annual Accounts 5 Buy now
25 Mar 2008 annual-return Return made up to 24/03/08; full list of members 3 Buy now
01 Aug 2007 accounts Annual Accounts 5 Buy now
29 Mar 2007 annual-return Return made up to 24/03/07; full list of members 2 Buy now
28 Mar 2006 annual-return Return made up to 24/03/06; full list of members 2 Buy now
23 Mar 2006 accounts Annual Accounts 5 Buy now
05 Aug 2005 accounts Annual Accounts 4 Buy now
14 Apr 2005 annual-return Return made up to 24/03/05; full list of members 2 Buy now
26 Jan 2005 accounts Accounting reference date extended from 31/03/04 to 30/09/04 1 Buy now
25 Jan 2005 address Registered office changed on 25/01/05 from: 115 edmund street birmingham west midlands B3 2HJ 1 Buy now
16 Jun 2004 officers New secretary appointed 2 Buy now
16 Jun 2004 officers Secretary resigned 1 Buy now
14 May 2004 annual-return Return made up to 24/03/04; full list of members 6 Buy now
02 Feb 2004 accounts Annual Accounts 5 Buy now
10 Jan 2004 officers Director's particulars changed 1 Buy now
04 May 2003 officers Secretary's particulars changed 1 Buy now
04 May 2003 officers Director's particulars changed 1 Buy now
08 Apr 2003 annual-return Return made up to 24/03/03; full list of members 6 Buy now
03 Feb 2003 accounts Annual Accounts 6 Buy now
13 Jan 2003 annual-return Return made up to 24/03/02; full list of members 6 Buy now
01 Feb 2002 accounts Annual Accounts 6 Buy now
06 Apr 2001 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2001 accounts Annual Accounts 6 Buy now
23 May 2000 annual-return Return made up to 24/03/00; full list of members 6 Buy now
24 Jan 2000 accounts Annual Accounts 6 Buy now
26 May 1999 address Registered office changed on 26/05/99 from: queensgate house suffolk street birmingham B1 1LX 1 Buy now
22 Apr 1999 annual-return Return made up to 24/03/99; full list of members 6 Buy now
20 Nov 1998 address Registered office changed on 20/11/98 from: lloyds house 22 lloyd street manchester M2 5WA 1 Buy now
09 Nov 1998 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 1998 officers Secretary resigned 1 Buy now
30 Apr 1998 officers Director resigned 1 Buy now
08 Apr 1998 officers New secretary appointed 2 Buy now
08 Apr 1998 officers New director appointed 2 Buy now
08 Apr 1998 address Registered office changed on 08/04/98 from: 386/388 palatine road northenden manchester M22 4FZ 1 Buy now
08 Apr 1998 capital Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Mar 1998 incorporation Incorporation Company 11 Buy now