FARTHING FUNERAL SERVICE LTD
Status | ACTIVE |
Company No. | 09555526 |
Category | Private Limited Company |
Incorporated | 22 Apr 2015 |
Age | 9 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
FARTHING FUNERAL SERVICE LTD is an active private limited company with number 09555526. It was incorporated 9 years, 1 month, 8 days ago, on 22 April 2015. The company address is Cumberland Court Cumberland Court, Nottingham, NG1 6HH, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type dormant
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 26 Apr 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Legacy
Date: 24 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21
Documents
Legacy
Date: 24 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21
Documents
Legacy
Date: 24 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2022
Action Date: 12 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-12
Documents
Change account reference date company current shortened
Date: 29 Jun 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2022-05-12
New date: 2021-09-30
Documents
Change account reference date company previous extended
Date: 28 Jun 2021
Action Date: 12 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-05-12
Documents
Resolution
Date: 27 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 17 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-05-12
Officer name: Mr Andrew Hector Fraser
Documents
Termination director company with name termination date
Date: 14 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Edward Farthing
Termination date: 2021-05-12
Documents
Termination director company with name termination date
Date: 14 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Caroline Farthing
Termination date: 2021-05-12
Documents
Appoint person director company with name date
Date: 14 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-12
Officer name: Mr Samuel Patrick Donald Kershaw
Documents
Appoint person director company with name date
Date: 14 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Hector Fraser
Appointment date: 2021-05-12
Documents
Change registered office address company with date old address new address
Date: 14 May 2021
Action Date: 14 May 2021
Category: Address
Type: AD01
Old address: Deben House, 650 Woodbridge Road Ipswich Suffolk IP4 4PW England
New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH
Change date: 2021-05-14
Documents
Cessation of a person with significant control
Date: 14 May 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-12
Psc name: Luke Edward Farthing
Documents
Cessation of a person with significant control
Date: 14 May 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Caroline Farthing
Cessation date: 2021-05-12
Documents
Notification of a person with significant control
Date: 14 May 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Funeral Partners Limited
Notification date: 2021-05-12
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 06 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Capital allotment shares
Date: 16 Dec 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-06-01
Documents
Incorporation company
Date: 22 Apr 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BROOKLEY COURT FREEHOLD LIMITED
10 EXETER ROAD,,BH2 5AN
Number: | 04440519 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DAVID S. SMITH NOMINEES LIMITED
350 EUSTON ROAD,LONDON,NW1 3AX
Number: | 02586461 |
Status: | ACTIVE |
Category: | Private Limited Company |
184 ST HELIER AVENUE,MORDEN,SM4 6LA
Number: | 09952897 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKELAND BREWING COMPANY LIMITED
12 RICHMOND PLACE,ST. IVES,TR26 1JN
Number: | 04758701 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11968798 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE WEB DESIGNERS LIMITED
158 ROCHFORDS GARDENS,SLOUGH,SL2 5XL
Number: | 06332733 |
Status: | ACTIVE |
Category: | Private Limited Company |