MEMORIA - NORTH OXFORDSHIRE MEMORIAL PARK LTD

The Pool House Bicester Road The Pool House Bicester Road, Bicester, OX27 9BS, United Kingdom
StatusACTIVE
Company No.11068654
CategoryPrivate Limited Company
Incorporated17 Nov 2017
Age6 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

MEMORIA - NORTH OXFORDSHIRE MEMORIAL PARK LTD is an active private limited company with number 11068654. It was incorporated 6 years, 6 months, 29 days ago, on 17 November 2017. The company address is The Pool House Bicester Road The Pool House Bicester Road, Bicester, OX27 9BS, United Kingdom.



Company Fillings

Second filing of confirmation statement with made up date

Date: 15 Jun 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2024

Action Date: 09 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-09

Charge number: 110686540005

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110686540003

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamieson Charles Alexandre Howard Hodgson

Change date: 2022-08-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2022-01-10

Documents

View document PDF

Resolution

Date: 10 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Jan 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/12/21

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seebeck memorial LIMITED\certificate issued on 01/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-30

Psc name: Darwin Bereavement Properties (Guernsey) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2021

Action Date: 12 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110686540004

Charge creation date: 2021-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-10

Psc name: Darwin Bereavement Properties (Guernsey) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-10

Psc name: Howard Osmond Paul Hodgson

Documents

View document PDF

Resolution

Date: 04 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Geoffrey David Esse

Appointment date: 2021-05-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Randi Weaver

Appointment date: 2021-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

New address: The Pool House Bicester Road Stratton Audley Bicester OX27 9BS

Old address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

Change date: 2021-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-10

Officer name: Christopher James Affleck Penney

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Hackney

Termination date: 2021-05-10

Documents

View document PDF

Capital allotment shares

Date: 06 May 2021

Action Date: 28 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-28

Capital : 91,338.011258 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-16

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2021

Action Date: 27 Feb 2020

Category: Capital

Type: SH01

Capital : 91,100.011258 GBP

Date: 2020-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Howard Osmond Paul Hodgson

Notification date: 2020-10-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-02

Documents

View document PDF

Confirmation statement

Date: 29 Jan 2021

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Original description: 16/11/20 Statement of Capital gbp 91100.011258

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-03

Charge number: 110686540003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2019

Action Date: 30 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110686540002

Charge creation date: 2019-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-20

Charge number: 110686540001

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2019

Action Date: 20 May 2019

Category: Capital

Type: SH01

Capital : 87,350.00 GBP

Date: 2019-05-20

Documents

View document PDF

Capital alter shares consolidation

Date: 10 Jun 2019

Action Date: 17 May 2019

Category: Capital

Type: SH02

Date: 2019-05-17

Documents

View document PDF

Resolution

Date: 10 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Howard Osmond Paul Hodgson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-24

Officer name: Mr Jamieson Charles Alexandre Howard Hodgson

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Resolution

Date: 27 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Anthony Hackney

Cessation date: 2017-11-21

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2017

Action Date: 21 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-21

Capital : 41,980 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Dec 2017

Action Date: 21 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-21

Documents

View document PDF

Resolution

Date: 05 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROSANZ AIRPOWER LTD

169 MONICA ROAD,BIRMINGHAM,B10 9BN

Number:10568462
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASTUTE ANALYTICS LIMITED

95D UPPER TOLLINGTON PARK,LONDON,N4 4LP

Number:07601778
Status:ACTIVE
Category:Private Limited Company

JOSEY CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10622446
Status:ACTIVE
Category:Private Limited Company

LIMINAL STAGE PRODUCTIONS COMPANY LTD

OMNIBUS, 1,LONDON,SW4 0QW

Number:10228204
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SWAN COURT LTD

FLAT 1 SWAN COURT,ROSS-ON-WYE,HR9 7BZ

Number:09434143
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

T & P BEAUTY LIMITED

140 MARYLEBONE ROAD,LONDON,NW1 5PH

Number:06786911
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