MANOR PARK CEMETERY COMPANY LIMITED
Status | ACTIVE |
Company No. | 00008415 |
Category | Private Limited Company |
Incorporated | 29 May 1874 |
Age | 149 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
MANOR PARK CEMETERY COMPANY LIMITED is an active private limited company with number 00008415. It was incorporated 149 years, 9 months, 30 days ago, on 29 May 1874. The company address is The Cemetery The Cemetery, Forest Gate, E7 0NP, London.
Company Fillings
Appoint person director company with name date
Date: 05 Feb 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-18
Officer name: Mrs Hannah Louise Reid
Documents
Appoint person director company with name date
Date: 05 Feb 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Russell Jeffryes
Appointment date: 2024-01-18
Documents
Change to a person with significant control
Date: 30 Oct 2023
Action Date: 27 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-27
Psc name: Mr Anthony Russell Jeffryes
Documents
Change to a person with significant control
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Angela Susan Rutteman
Change date: 2023-10-27
Documents
Change to a person with significant control
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Russell Jeffryes
Change date: 2023-10-27
Documents
Change person director company with change date
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Russell Stewart
Change date: 2023-10-27
Documents
Change person director company with change date
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-27
Officer name: Angela Susan Rutteman
Documents
Change person director company with change date
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Russell Jeffryes
Change date: 2023-10-27
Documents
Change person director company with change date
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-27
Officer name: Mr Brian Thomas Cook
Documents
Change person secretary company with change date
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Brian Thomas Cook
Change date: 2023-10-27
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Anthony Russell Jeffryes
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Angela Susan Rutteman
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Change person director company with change date
Date: 04 Mar 2011
Action Date: 23 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Russell Jeffryes
Change date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Susan Rutteman
Change date: 2010-06-28
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Russell Stewart
Change date: 2010-06-28
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Anthony Russell Jeffryes
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Mr Brian Thomas Cook
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type full
Date: 12 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/06; no change of members
Documents
Accounts with accounts type full
Date: 07 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; change of members
Documents
Accounts with accounts type full
Date: 21 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 21 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 04 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; change of members
Documents
Accounts with accounts type full
Date: 20 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 12 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/01; change of members
Documents
Accounts with accounts type full
Date: 26 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 17 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/00; full list of members
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/99; full list of members
Documents
Legacy
Date: 02 Sep 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/98; change of members
Documents
Legacy
Date: 17 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/97; change of members
Documents
Resolution
Date: 13 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 22 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 30 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/96; full list of members
Documents
Legacy
Date: 11 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/95; change of members
Documents
Accounts with accounts type full
Date: 30 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 21 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Jul 1994
Category: Capital
Type: 88(2)R
Description: Ad 14/07/94--------- £ si [email protected]=153711 £ ic 38428/192139
Documents
Accounts with accounts type full
Date: 14 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 14 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/94; no change of members
Documents
Some Companies
1 ALPHA ROAD,ALDERSHOT,GU12 4RG
Number: | 01258596 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 AVALON DRIVE,DERBY,DE73 5AP
Number: | 11503327 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,WELSHPOOL,SY21 8JP
Number: | 03837764 |
Status: | ACTIVE |
Category: | Private Limited Company |
METEOR HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 11531992 |
Status: | ACTIVE |
Category: | Private Limited Company |
88-89 BANCROFT,HERTS,SG5 1NQ
Number: | 01061085 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BATH ROAD,BRISTOL,BS31 1SL
Number: | 03479112 |
Status: | ACTIVE |
Category: | Private Limited Company |