CHURCHILLS FAMILY FUNERAL DIRECTORS LIMITED
Status | ACTIVE |
Company No. | 07712941 |
Category | Private Limited Company |
Incorporated | 21 Jul 2011 |
Age | 12 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CHURCHILLS FAMILY FUNERAL DIRECTORS LIMITED is an active private limited company with number 07712941. It was incorporated 12 years, 9 months, 5 days ago, on 21 July 2011. The company address is 263 East Barnet Road, Barnet, EN4 8SX, Hertfordshire.
Company Fillings
Confirmation statement with updates
Date: 01 Mar 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Change to a person with significant control
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sally-Anne Frangiamore
Change date: 2024-01-02
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sally-Anne Frangiamore
Change date: 2024-01-02
Documents
Cessation of a person with significant control
Date: 02 Jan 2024
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-08
Psc name: Emma Louise Sarjant
Documents
Cessation of a person with significant control
Date: 02 Jan 2024
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-08
Psc name: John Frangiamore
Documents
Cessation of a person with significant control
Date: 02 Jan 2024
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Frangiamore
Cessation date: 2021-04-08
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-21
Officer name: Mrs Sally-Anne Frangiamore
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-21
Psc name: Mrs Sally-Anne Frangiamore
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Notification of a person with significant control
Date: 22 Apr 2021
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sally-Anne Frangiamore
Notification date: 2021-04-08
Documents
Cessation of a person with significant control
Date: 22 Apr 2021
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-08
Psc name: John Frangiamore
Documents
Appoint person director company with name date
Date: 22 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally-Anne Frangiamore
Appointment date: 2021-04-08
Documents
Termination director company with name termination date
Date: 22 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-08
Officer name: John Frangiamore
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 11 Mar 2021
Action Date: 10 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Frangiamore
Change date: 2021-03-10
Documents
Change person director company with change date
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Frangiamore
Change date: 2021-03-10
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 03 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Frangiamore
Change date: 2020-03-01
Documents
Change person director company with change date
Date: 01 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-01
Officer name: Mr John Frangiamore
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-15
Officer name: Mr John Frangiamore
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control
Date: 02 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Louise Sarjant
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 02 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Frangiamore
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Emma Louise Sarjant
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Frangiamore
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2014
Action Date: 01 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-01
Charge number: 077129410001
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Change account reference date company current extended
Date: 26 Mar 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-07-31
Documents
Some Companies
UNIT 9, HAMPSTEAD WEST, 224,LONDON,NW6 2HL
Number: | 09687127 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BUTCHERY,TWYFORD,SO21 1NH
Number: | 08975858 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DEMUTH WAY,OLDBURY,B69 4LT
Number: | 06201254 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CARSEGREEN AVENUE,PAISLEY,PA2 8SB
Number: | SC607803 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A POT GREEN,BURY,BL0 9RG
Number: | 04783668 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MINTON PLACE,BICESTER,OX26 6QB
Number: | 10689674 |
Status: | ACTIVE |
Category: | Private Limited Company |