Advanced company searchLink opens in new window

GOOD FUNERAL GUIDE CIC

Company number 07818343

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)
01 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
19 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
22 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
09 Jun 2022 AD02 Register inspection address has been changed from 24 Ravenscroft Road Solihull West Midlands B92 8AH United Kingdom to 22 Combe Road Bath BA2 5HX
02 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
11 Mar 2021 AP01 Appointment of Ms Olivia Esther Knight as a director on 1 February 2021
10 Feb 2021 AA Total exemption full accounts made up to 31 October 2019
12 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
08 Nov 2019 TM01 Termination of appointment of Richard James Honeysett as a director on 31 October 2019
12 Oct 2019 TM01 Termination of appointment of Colin Richard Liddell as a director on 25 September 2019
23 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
20 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
20 Jun 2019 PSC01 Notification of Frances Mary Hall as a person with significant control on 12 February 2019
20 Jun 2019 PSC07 Cessation of Charles Richard Cowling as a person with significant control on 8 February 2019
21 Feb 2019 CH01 Director's details changed for Frances Mary Hall on 19 February 2019
21 Feb 2019 AP01 Appointment of Ms Jane Morgan as a director on 12 February 2019
19 Dec 2018 AP01 Appointment of Colin Richard Liddell as a director on 14 December 2018
19 Dec 2018 AP01 Appointment of Isabel Johanna Russo as a director on 14 December 2018
19 Dec 2018 TM01 Termination of appointment of John Phillip Porter as a director on 14 December 2018
19 Dec 2018 TM01 Termination of appointment of Charles Richard Cowling as a director on 14 December 2018
18 Dec 2018 AD01 Registered office address changed from 16 Easton Square Isle of Portland DT5 1BX to 8 Savay Close Denham Green Uxbridge Middlesex UB9 5NQ on 18 December 2018
06 Nov 2018 CS01 Confirmation statement made on 9 June 2018 with updates