- Company Overview for GOOD FUNERAL GUIDE CIC (07818343)
- Filing history for GOOD FUNERAL GUIDE CIC (07818343)
- People for GOOD FUNERAL GUIDE CIC (07818343)
- More for GOOD FUNERAL GUIDE CIC (07818343)
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 |