INDEPENDENT FUNERAL SO CIC

618 Warwick Road, Solihull, B91 1AA, England
StatusACTIVE
Company No.13409583
Category
Incorporated19 May 2021
Age3 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

INDEPENDENT FUNERAL SO CIC is an active with number 13409583. It was incorporated 3 years, 1 month, 17 days ago, on 19 May 2021. The company address is 618 Warwick Road, Solihull, B91 1AA, England.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mervyn Pilley

Appointment date: 2024-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 03 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Philbin

Termination date: 2023-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Pritchard

Appointment date: 2023-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Judd

Appointment date: 2023-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Anne Mckail

Termination date: 2023-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-28

Old address: 31 st. Johns Worcester WR2 5AG England

New address: 618 Warwick Road Solihull B91 1AA

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natalie Anne Mckail

Appointment date: 2022-09-27

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 04 Nov 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William St John Heath

Termination date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gregory Withington

Termination date: 2022-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joan Philbin

Appointment date: 2021-12-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Peter Gardiner

Termination date: 2021-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gavin Peter Gardiner

Cessation date: 2021-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Heath

Appointment date: 2021-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gregory Withington

Appointment date: 2021-09-06

Documents

View document PDF

Incorporation community interest company

Date: 19 May 2021

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

207 OLD STREET TENANT LIMITED

C/O LEGALINX LIMITED,LONDON,EC4A 1BR

Number:09881687
Status:ACTIVE
Category:Private Limited Company

CUSTOM IT SOLUTIONS LIMITED

1749 LONDON ROAD,LEIGH ON SEA,SS9 2SW

Number:06925117
Status:ACTIVE
Category:Private Limited Company

EP ENGINEERED SOLUTIONS LTD

C/O JOHN C HUNTER & CO LIMITED, FIRST FLOOR OFFICE,ST. IVES,PE27 5AH

Number:11252753
Status:ACTIVE
Category:Private Limited Company

GELDART PROPERTIES (APPLETON) LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:04301298
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

SHEEREEN KADAH RESTAURANT LIMITED

543 MOSELEY ROAD,BIRMINGHAM,B12 9BU

Number:04746445
Status:ACTIVE
Category:Private Limited Company

TOP BLUE LIMITED

THE OLD WHEEL HOUSE,REIGATE,RH2 0AD

Number:09078650
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source