- 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 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
10 Aug 2017 | TM01 | Termination of appointment of Louise Elizabeth Hemmings as a director on 31 July 2017 | |
19 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
08 Oct 2016 | AP01 | Appointment of Mr John Philip Porter as a director | |
08 Oct 2016 | AP01 | Appointment of Ms Louise Elizabeth Hemmings as a director on 11 August 2016 | |
08 Oct 2016 | AP01 | Appointment of Ms Frances Mary Hall as a director | |
27 Sep 2016 | CH01 | Director's details changed for Mr Charles Richard Cowling on 5 September 2016 | |
23 Aug 2016 | AP01 | Appointment of Frances Mary Hall as a director on 11 August 2016 | |
23 Aug 2016 | AP01 | Appointment of John Phillip Porter as a director on 11 August 2016 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Jul 2015 | AD01 | Registered office address changed from 69 Mount Street Redditch Worcs B98 7BE to 16 Easton Square Isle of Portland DT5 1BX on 27 July 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
08 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
07 Mar 2013 | CH01 | Director's details changed for Richar James Honeysett on 7 March 2013 | |
07 Mar 2013 | AD02 | Register inspection address has been changed | |
20 Oct 2011 | CICINC | Incorporation of a Community Interest Company |