Date | Description |
2025-03-21 |
insert address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire NG1 6HH |
2024-11-14 |
insert contact_pages_linkeddomain choiceplan.co.uk |
2024-11-14 |
insert service_pages_linkeddomain choiceplan.co.uk |
2024-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/24, NO UPDATES |
2024-09-12 |
insert index_pages_linkeddomain choiceplan.co.uk |
2024-08-11 |
delete address Ground Floor
Chertsey House
Dukes Court
61 Chertsey Road
Woking
Surrey
GU21 5BN |
2024-08-11 |
insert address Kingsway House
123-125 Goldsworth Road
Woking
Surrey
GU21 6LR |
2024-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/23 |
2024-03-11 |
delete address Ellen House, 357 Winchester Road, Bassett, SO16 7DJ |
2024-03-11 |
delete email pa..@funeralpartners.co.uk |
2024-03-11 |
delete phone 02380 704 715 |
2023-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES |
2023-09-19 |
insert about_pages_linkeddomain cookiedatabase.org |
2023-09-19 |
insert contact_pages_linkeddomain cookiedatabase.org |
2023-09-19 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-09-19 |
insert service_pages_linkeddomain cookiedatabase.org |
2023-08-17 |
delete about_pages_linkeddomain cookiedatabase.org |
2023-08-17 |
delete contact_pages_linkeddomain cookiedatabase.org |
2023-08-17 |
delete index_pages_linkeddomain cookiedatabase.org |
2023-08-17 |
delete service_pages_linkeddomain cookiedatabase.org |
2023-07-14 |
delete person Sarah Harris |
2023-07-14 |
insert about_pages_linkeddomain cookiedatabase.org |
2023-07-14 |
insert contact_pages_linkeddomain cookiedatabase.org |
2023-07-14 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-07-14 |
insert service_pages_linkeddomain cookiedatabase.org |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2023-01-28 |
delete phone 0808 239 5858 |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES |
2022-07-21 |
insert phone 0808 239 5858 |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2021-12-03 |
insert person Sarah Harris |
2021-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2020-10-04 |
insert service_pages_linkeddomain thebookofeveryone.com |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
2020-05-28 |
delete source_ip 46.231.114.58 |
2020-05-28 |
insert source_ip 130.193.86.199 |
2020-05-28 |
update website_status FlippedRobots => OK |
2020-05-22 |
update website_status OK => FlippedRobots |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
2019-08-18 |
update website_status FlippedRobots => OK |
2019-08-11 |
update website_status OK => FlippedRobots |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2019-02-04 |
delete address Ellen House, 357 Winchester Road, Bassett SO16 7DJ |
2019-02-04 |
delete address Ellen House, 357 Winchester Road, Bassett, Hampshire SO16 7DJ |
2019-02-04 |
insert address Ellen House, 357 Winchester Road, Bassett, Southampton SO16 7DJ |
2019-02-04 |
insert address Ellen House, 357 Winchester Road, Bassett, Southampton, Hampshire SO16 7DJ |
2018-12-31 |
delete address Ellen House, 357 Winchester Road, Bassett, Southampton SO16 7DJ |
2018-12-31 |
delete address Ellen House, 357 Winchester Road, Bassett, Southampton, Hampshire SO16 7DJ |
2018-12-31 |
insert address Ellen House, 357 Winchester Road, Bassett SO16 7DJ |
2018-12-31 |
insert address Ellen House, 357 Winchester Road, Bassett, Hampshire SO16 7DJ |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
2018-10-11 |
update website_status FailedRobots => OK |
2018-09-21 |
update website_status OK => FailedRobots |
2018-08-11 |
update website_status FailedRobots => OK |
2018-08-11 |
delete contact_pages_linkeddomain laurelfunerals.co.uk |
2018-08-11 |
delete index_pages_linkeddomain laurelfunerals.co.uk |
2018-08-11 |
delete management_pages_linkeddomain laurelfunerals.co.uk |
2018-08-11 |
delete product_pages_linkeddomain laurelfunerals.co.uk |
2018-08-11 |
delete service_pages_linkeddomain laurelfunerals.co.uk |
2018-08-11 |
insert index_pages_linkeddomain funeralpartners.co.uk |
2018-08-11 |
insert management_pages_linkeddomain funeralpartners.co.uk |
2018-08-11 |
insert product_pages_linkeddomain funeralpartners.co.uk |
2018-08-11 |
insert service_pages_linkeddomain funeralpartners.co.uk |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2018-06-02 |
update website_status OK => FailedRobots |
2018-03-29 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HECTOR FRASER |
2018-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP GREENFIELD |
2018-01-18 |
update website_status Disallowed => OK |
2018-01-18 |
delete source_ip 94.102.147.74 |
2018-01-18 |
insert contact_pages_linkeddomain goo.gl |
2018-01-18 |
insert source_ip 46.231.114.58 |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
2017-09-07 |
update website_status FlippedRobots => Disallowed |
2017-08-19 |
update website_status OK => FlippedRobots |
2017-07-18 |
delete about_pages_linkeddomain fp-funeralflowers.co.uk |
2017-07-18 |
delete management_pages_linkeddomain fp-funeralflowers.co.uk |
2017-07-18 |
delete service_pages_linkeddomain fp-funeralflowers.co.uk |
2017-07-18 |
insert product_pages_linkeddomain dovesfunerals.co.uk |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
2017-01-13 |
update website_status FlippedRobots => OK |
2017-01-13 |
delete source_ip 91.232.148.19 |
2017-01-13 |
insert source_ip 94.102.147.74 |
2016-12-23 |
update website_status OK => FlippedRobots |
2016-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL |
2016-12-01 |
update statutory_documents SECRETARY APPOINTED MR ANDREW HECTOR FRASER |
2016-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT MARSHALL |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
2016-10-04 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL PATRICK DONALD KERSHAW |
2016-10-01 |
delete person Charles Keen |
2016-10-01 |
insert about_pages_linkeddomain fp-funeralflowers.co.uk |
2016-10-01 |
insert contact_pages_linkeddomain fp-funeralflowers.co.uk |
2016-10-01 |
insert management_pages_linkeddomain fp-funeralflowers.co.uk |
2016-10-01 |
insert service_pages_linkeddomain fp-funeralflowers.co.uk |
2016-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WHIGHAM |
2016-08-06 |
delete address Ellen House
357 Winchester Road
Basset
Southampton
Hampshire
SO16 7DJ |
2016-08-06 |
delete address Janet House
95 Leigh Road
Eastleigh
Hampshire
SO50 9DR |
2016-08-06 |
delete fax 023 8064 1339 |
2016-08-06 |
delete fax 023 8077 5322 |
2016-08-06 |
insert address Ellen House
357 Winchester Road
Bassett
Southampton
SO16 7DJ |
2016-08-06 |
insert address Janet House
95 Leigh Road
Eastleigh
SO50 9DR |
2016-08-06 |
update primary_contact Janet House
95 Leigh Road
Eastleigh
Hampshire
SO50 9DR => Ellen House
357 Winchester Road
Bassett
Southampton
SO16 7DJ |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2016-05-08 |
insert otherexecutives Matthew Allen |
2016-05-08 |
delete person Janet Dodd |
2016-05-08 |
insert person Barbara Harris |
2016-05-08 |
insert person Charles Keen |
2016-05-08 |
insert person Matthew Allen |
2015-11-08 |
update returns_last_madeup_date 2014-09-29 => 2015-09-29 |
2015-11-08 |
update returns_next_due_date 2015-10-27 => 2016-10-27 |
2015-10-01 |
update statutory_documents 29/09/15 FULL LIST |
2015-08-11 |
update num_mort_outstanding 1 => 0 |
2015-08-11 |
update num_mort_satisfied 1 => 2 |
2015-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2015-05-29 |
insert index_pages_linkeddomain purpleangel.org.uk |
2015-03-03 |
delete source_ip 80.175.62.86 |
2015-03-03 |
insert source_ip 91.232.148.19 |
2014-12-04 |
delete phone +44 (0)1494 431864 |
2014-12-04 |
delete source_ip 195.12.15.219 |
2014-12-04 |
insert phone +44 (0)1494 722818 |
2014-12-04 |
insert source_ip 80.175.62.86 |
2014-11-06 |
insert contact_pages_linkeddomain paulcapperfunerals.co.uk |
2014-10-07 |
delete address 80 MOUNT STREET NOTTINGHAM UNITED KINGDOM NG1 6HH |
2014-10-07 |
insert address 80 MOUNT STREET NOTTINGHAM NG1 6HH |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-29 => 2014-09-29 |
2014-10-07 |
update returns_next_due_date 2014-10-27 => 2015-10-27 |
2014-09-30 |
update statutory_documents 29/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2014-03-18 |
insert contact_pages_linkeddomain choiceplan.co.uk |
2014-03-18 |
insert contact_pages_linkeddomain muchloved.org |
2014-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MARSHALL / 01/01/2014 |
2013-11-07 |
delete sic_code 96030 - Funeral and related activities |
2013-11-07 |
insert sic_code 99999 - Dormant Company |
2013-11-07 |
update returns_last_madeup_date 2012-09-29 => 2013-09-29 |
2013-11-07 |
update returns_next_due_date 2013-10-27 => 2014-10-27 |
2013-10-08 |
update statutory_documents 29/09/13 FULL LIST |
2013-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COWIE WHIGHAM / 01/01/2013 |
2013-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LEE RICHARD GREENFIELD / 01/01/2013 |
2013-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MARSHALL / 01/01/2013 |
2013-10-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARSHALL / 01/01/2013 |
2013-07-02 |
update account_category FULL => DORMANT |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
2013-06-23 |
delete sic_code 9303 - Funeral and related activities |
2013-06-23 |
insert sic_code 96030 - Funeral and related activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-29 => 2012-09-29 |
2013-06-23 |
update returns_next_due_date 2012-10-27 => 2013-10-27 |
2013-06-22 |
update num_mort_charges 1 => 2 |
2013-06-22 |
update num_mort_satisfied 0 => 1 |
2013-06-21 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2013-06-21 |
update accounts_last_madeup_date 2011-05-24 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY PRITCHARD |
2013-01-23 |
insert alias Paul Capper Funeral |
2012-12-04 |
update statutory_documents DIRECTOR APPOINTED MR JOHN COWIE WHIGHAM |
2012-10-16 |
update statutory_documents 29/09/12 FULL LIST |
2012-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE RICHARD GREENFIELD / 01/01/2012 |
2012-09-13 |
update statutory_documents FACILITIES AGREEMENT 21/08/2012 |
2012-09-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-08-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-02-21 |
update statutory_documents 24/05/11 TOTAL EXEMPTION SMALL |
2012-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY TURNER |
2011-10-10 |
update statutory_documents 29/09/11 FULL LIST |
2011-10-06 |
update statutory_documents PREVSHO FROM 24/05/2012 TO 30/09/2011 |
2011-10-05 |
update statutory_documents PREVSHO FROM 31/07/2011 TO 24/05/2011 |
2011-06-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-06-09 |
update statutory_documents ADOPT ARTICLES 24/05/2011 |
2011-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2011 FROM
C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE
SOUTHAMPTON
HAMPSHIRE
SO15 2EA
UNITED KINGDOM |
2011-06-06 |
update statutory_documents DIRECTOR APPOINTED MR BARRY PRITCHARD |
2011-06-06 |
update statutory_documents DIRECTOR APPOINTED MR GUY PETER TURNER |
2011-06-06 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP LEE RICHARD GREENFIELD |
2011-06-06 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES MARSHALL |
2011-06-06 |
update statutory_documents SECRETARY APPOINTED MR ROBERT MARSHALL |
2011-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEANNE FINNEGAN |
2011-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CAPPER |
2011-05-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-04-28 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-04-27 |
update statutory_documents 27/04/11 STATEMENT OF CAPITAL GBP 80 |
2011-04-14 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2011-03-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-10-08 |
update statutory_documents 29/09/10 FULL LIST |
2010-10-08 |
update statutory_documents 30/07/10 FULL LIST |
2010-04-16 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-11-09 |
update statutory_documents 30/07/09 FULL LIST |
2009-08-05 |
update statutory_documents DIRECTOR APPOINTED MRS LEANNE DAWN FINNEGAN |
2008-08-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-08-08 |
update statutory_documents COMPANY NAME CHANGED PAUL CAPPER INDEPENDENT FUNERAL DIRECTORS LIMITED
CERTIFICATE ISSUED ON 08/08/08 |
2008-07-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |