Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE SANDRA RYCROFT |
2023-12-08 |
update statutory_documents CESSATION OF DAVID JOHN MELSOME AS A PSC |
2023-11-23 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-05-22 |
update statutory_documents DIRECTOR APPOINTED MS JACQUELINE SANDRA RYCROFT |
2023-05-22 |
update statutory_documents SECRETARY APPOINTED MS SALLY LOUISE BAKER |
2023-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2022-11-16 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-12-15 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-05-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN MELSOME / 15/04/2021 |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES |
2021-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MELSOME |
2021-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID MELSOME |
2020-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-11-24 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
2020-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MELSOME / 13/05/2020 |
2020-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN MELSOME / 13/05/2020 |
2020-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN MELSOME / 13/05/2020 |
2020-04-16 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19 |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-12 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-01-07 |
delete company_previous_name LANSDOWN FUNERAL SERVICE LIMITED |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
2019-05-08 |
delete source_ip 88.208.252.230 |
2019-05-08 |
insert source_ip 77.68.64.0 |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-30 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2017-12-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-11-21 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-10-04 |
delete address Newmarket Road
Nailsworth
Gloucestershire, GL6 8BA |
2017-10-04 |
insert index_pages_linkeddomain top-page.co.uk |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-03 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-01-20 |
delete index_pages_linkeddomain google.com |
2017-01-20 |
delete index_pages_linkeddomain top-page.co.uk |
2017-01-20 |
delete index_pages_linkeddomain twitter.com |
2017-01-20 |
delete source_ip 88.208.252.155 |
2017-01-20 |
insert address Newmarket Road
Nailsworth
Gloucestershire, GL6 8BA |
2017-01-20 |
insert address Old Bussage Garage, Stroud, GL6 8BA |
2017-01-20 |
insert index_pages_linkeddomain google.co.uk |
2017-01-20 |
insert source_ip 88.208.252.230 |
2016-07-07 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-07-07 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-06-07 |
update statutory_documents 17/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-21 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-26 |
insert address Fred Stevens Funeral Directors
Old Bussage Garage
Bussage
Stroud
Gloucestershire
GL6 8BA |
2015-10-26 |
insert phone (01453) 882080 |
2015-10-26 |
update founded_year null => 2015 |
2015-06-07 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-06-07 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-05-29 |
update statutory_documents 17/05/15 FULL LIST |
2015-05-05 |
delete source_ip 213.171.219.234 |
2015-05-05 |
insert source_ip 88.208.252.155 |
2015-03-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-02-27 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-06-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-05-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
INGLENOOK THE BUTTS
RODBOROUGH
STROUD
GLOUCESTERSHIRE
GL5 3UN
UNITED KINGDOM |
2014-05-30 |
update statutory_documents 17/05/14 FULL LIST |
2014-04-29 |
insert index_pages_linkeddomain muchloved.org |
2014-04-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-04-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-03-11 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-24 |
insert index_pages_linkeddomain google.com |
2013-07-01 |
update returns_last_madeup_date 2012-05-17 => 2013-05-17 |
2013-07-01 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-05 |
update statutory_documents 17/05/13 FULL LIST |
2013-05-18 |
insert about_pages_linkeddomain simply-cremation.co.uk |
2013-05-18 |
insert contact_pages_linkeddomain simply-cremation.co.uk |
2013-05-18 |
insert index_pages_linkeddomain simply-cremation.co.uk |
2013-01-10 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-05-29 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC |
2012-05-29 |
update statutory_documents 17/05/12 FULL LIST |
2012-03-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-05-25 |
update statutory_documents 17/05/11 FULL LIST |
2011-02-02 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-05-20 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2010-05-20 |
update statutory_documents 17/05/10 FULL LIST |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONATHAN BAKER / 17/05/2010 |
2009-12-04 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-06-11 |
update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
2008-06-10 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-06-16 |
update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
2007-01-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-05-25 |
update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
2005-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
2004-12-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-06-03 |
update statutory_documents RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
2003-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-05-28 |
update statutory_documents RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
2002-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-06-01 |
update statutory_documents RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
2002-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-05-23 |
update statutory_documents RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
2000-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-05-22 |
update statutory_documents RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
1999-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/99 FROM:
64 SLAD ROAD
STROUD
GLOUCESTER
GL5 1QU |
1999-12-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-12-02 |
update statutory_documents COMPANY NAME CHANGED
LANSDOWN FUNERAL SERVICE LIMITED
CERTIFICATE ISSUED ON 03/12/99 |
1999-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-06-04 |
update statutory_documents RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS |
1998-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-05-18 |
update statutory_documents RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS |
1997-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-06-06 |
update statutory_documents RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS |
1996-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-05-31 |
update statutory_documents RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS |
1995-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-05-25 |
update statutory_documents RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS |
1995-02-14 |
update statutory_documents S386 DIS APP AUDS 27/10/94 |
1995-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-23 |
update statutory_documents RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS |
1993-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1993-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/93 FROM:
64 SLAD ROAD
STROUD
GLOS
GLS 1QX |
1993-06-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-06-22 |
update statutory_documents ALTER MEM AND ARTS 17/05/93 |
1993-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/93 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1993-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |