-
MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD - The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
Company Information
- Company registration number
- 08974083
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Pool House Bicester Road
- Stratton Audley
- Bicester
- Oxfordshire
- OX27 9BS
- United Kingdom The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, United Kingdom UK
Management
- Managing Directors
- HODGSON, Howard Osmond Paul
- HODGSON, Jamieson Charles Alexandre Howard
- ESSE, Anthony Geoffrey David
- PENNEY, Christopher James Affleck
- Company secretaries
- WEAVER, Randi
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-02
- Age Of Company 2014-04-02 10 years
- SIC/NACE
- 96030
Ownership
- Beneficial Owners
- -
- -
- Mr Michael Anthony Hackney
- Memoria Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SOUTH LEICESTER MEMORIAL LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-04-16
- Last Date: 2021-04-02
-
MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD Company Description
- MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD is a ltd registered in United Kingdom with the Company reg no 08974083. Its current trading status is "live". It was registered 2014-04-02. It was previously called SOUTH LEICESTER MEMORIAL LIMITED. It has declared SIC or NACE codes as "96030". It has 4 directors and 1 secretary.It can be contacted at The Pool House Bicester Road .
Get MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Memoria - South Leicester Memorial Park Ltd - The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, United Kingdom
- 2014-04-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
capital-statement-capital-company-with-date-currency-figure (2022-01-10) - SH19
-
resolution (2022-01-10) - RESOLUTIONS
-
legacy (2022-01-10) - SH20
-
legacy (2022-01-10) - CAP-SS
-
memorandum-articles (2022-01-10) - MA
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-01-29) - PSC07
-
certificate-change-of-name-company (2021-12-01) - CERTNM
-
accounts-with-accounts-type-small (2021-09-22) - AA
-
resolution (2021-06-07) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2021-05-26) - AP01
-
accounts-amended-with-accounts-type-small (2021-01-28) - AAMD
-
appoint-person-secretary-company-with-name-date (2021-05-21) - AP03
-
appoint-person-director-company-with-name-date (2021-05-21) - AP01
-
termination-director-company-with-name-termination-date (2021-05-21) - TM01
-
termination-secretary-company-with-name-termination-date (2021-05-21) - TM02
-
confirmation-statement-with-no-updates (2021-04-22) - CS01
-
notification-of-a-person-with-significant-control (2021-01-29) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-21) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-15) - CS01
-
accounts-with-accounts-type-small (2020-12-31) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-18) - AA
-
confirmation-statement-with-updates (2019-04-16) - CS01
keyboard_arrow_right 2018
-
resolution (2018-01-09) - RESOLUTIONS
-
capital-allotment-shares (2018-04-25) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-04-26) - AA
-
confirmation-statement-with-updates (2018-05-15) - CS01
-
change-person-director-company-with-change-date (2018-06-01) - CH01
-
change-to-a-person-with-significant-control (2018-06-01) - PSC04
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-21) - MR01
-
accounts-with-accounts-type-small (2017-07-26) - AA
-
confirmation-statement-with-updates (2017-04-28) - CS01
-
resolution (2017-02-10) - RESOLUTIONS
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-11-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-14) - AR01
-
accounts-with-accounts-type-small (2016-10-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-08) - AR01
-
change-account-reference-date-company-previous-shortened (2015-06-09) - AA01
-
change-person-director-company-with-change-date (2015-05-07) - CH01
-
accounts-with-accounts-type-small (2015-10-13) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-15) - SH01
-
capital-allotment-shares (2014-11-28) - SH01
-
capital-allotment-shares (2014-11-10) - SH01
-
capital-allotment-shares (2014-08-18) - SH01
-
capital-allotment-shares (2014-08-06) - SH01
-
appoint-corporate-secretary-company-with-name-date (2014-07-22) - AP04
-
capital-alter-shares-subdivision (2014-05-22) - SH02
-
capital-allotment-shares (2014-05-22) - SH01
-
resolution (2014-05-22) - RESOLUTIONS
-
incorporation-company (2014-04-02) - NEWINC
-
capital-allotment-shares (2014-10-09) - SH01