ANDREW GREY FUNERAL DIRECTORS LTD

Cumberland Court Cumberland Court, Nottingham, NG1 6HH, England
StatusACTIVE
Company No.09157820
CategoryPrivate Limited Company
Incorporated01 Aug 2014
Age9 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

ANDREW GREY FUNERAL DIRECTORS LTD is an active private limited company with number 09157820. It was incorporated 9 years, 9 months, 29 days ago, on 01 August 2014. The company address is Cumberland Court Cumberland Court, Nottingham, NG1 6HH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 15 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2024-08-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2024

Action Date: 15 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Hector Fraser

Appointment date: 2023-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-15

Psc name: Gordon Maughan

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Robert Grey

Cessation date: 2023-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Funeral Partners Limited

Notification date: 2023-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-15

Officer name: Andrew Robert Grey

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-15

Officer name: Mr Samuel Patrick Donald Kershaw

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Hector Fraser

Appointment date: 2023-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Address

Type: AD01

New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH

Old address: 30 Station Road Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 0AT

Change date: 2023-08-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091578200001

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2023

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-25

Psc name: Mr Andrew Robert Grey

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2023

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-25

Psc name: Gordon Maughan

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2023

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Robert Grey

Change date: 2022-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2022

Action Date: 25 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-25

Capital : 50,100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091578200001

Charge creation date: 2020-07-20

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2020

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Andrew Robert Grey

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Incorporation company

Date: 01 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALLBACK MEDIA LIMITED

GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG

Number:04297876
Status:ACTIVE
Category:Private Limited Company

HUGHES SPECIALIST JOINERY LIMITED

1 ANNAGHMORE ROAD,DUNGANNON,BT71 4QZ

Number:NI606101
Status:LIQUIDATION
Category:Private Limited Company

LES TROUVAILLES LTD

353 UPPER RICHMOND ROAD WEST,LONDON,SW14 8QN

Number:11042600
Status:ACTIVE
Category:Private Limited Company

M4 HR LTD

34 CASTLE GROVE,NEWBURY,RG14 1PR

Number:10074056
Status:ACTIVE
Category:Private Limited Company

METF BUNKER SERVICES (AGENTS) LIMITED

8 WOLSEY MANSIONS,MOOR PARK,HA6 2HL

Number:03570107
Status:ACTIVE
Category:Private Limited Company

SIMPLETAG LTD

92 HARROWGATE DRIVE,LEICESTER,LE4 3GL

Number:09157415
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