CREMATORIA MANAGEMENT LTD.

Company Documents

DateDescription
21/08/2521 August 2025 NewFull accounts made up to 2024-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

29/03/2429 March 2024 Registration of charge 024049010056, created on 2024-03-26

View Document

28/03/2428 March 2024 Satisfaction of charge 024049010053 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 024049010052 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 024049010054 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 024049010055 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 024049010050 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 024049010051 in full

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Termination of appointment of Roger Mclaughlan as a director on 2022-01-10

View Document

18/01/2218 January 2022 Appointment of Mrs Deborah Kay Smith as a director on 2022-01-10

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Registration of charge 024049010055, created on 2021-06-16

View Document

02/11/152 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024049010034

View Document

22/10/1422 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/10/1326 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 AUDITOR'S RESIGNATION

View Document

14/08/1314 August 2013 AUDITOR'S RESIGNATION

View Document

10/05/1310 May 2013 AUDITOR'S RESIGNATION

View Document

01/05/131 May 2013 AUDITOR'S RESIGNATION

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024049010032

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024049010033

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/04/1320 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024049010032

View Document

20/04/1320 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024049010033

View Document

09/04/139 April 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:31

View Document

08/04/138 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 28

View Document

08/04/138 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 26

View Document

08/04/138 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 29

View Document

08/04/138 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 27

View Document

08/04/138 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 30

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

19/10/1219 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 29

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 28

View Document

31/01/1231 January 2012 ALTER ARTICLES 06/01/2012

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 27

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/10/108 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID EVANS / 01/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK MARK BRITTON / 01/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON NICOLA WHITEHEAD / 01/10/2010

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN MARK BRITTON / 02/11/2009

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 AUDITOR'S RESIGNATION

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/08 FROM: GISTERED OFFICE CHANGED ON 14/10/2008 FROM HEAD OFFICE WESTERLEIGH CREMATORIUM WESTERLEIGH ROAD WESTERLEIGH BRISTOL BS37 8QP

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EVANS / 18/05/2008

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED RICHARD DAVID EVANS

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/0820 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/02/0820 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 REGISTERED OFFICE CHANGED ON 15/07/07 FROM: G OFFICE CHANGED 15/07/07 WEAVERS HOUSE GARDENS ROAD CLEVEDON NORTH SOMERSET BS21 7QQ

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/04/9830 April 1998 REGISTERED OFFICE CHANGED ON 30/04/98 FROM: G OFFICE CHANGED 30/04/98 WESTERLEIGH CREMATORIUM WESTERLEIGH ROAD BRISTOL AVON BS17 4QP

View Document

10/12/9710 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

26/05/9626 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/07/958 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/07/935 July 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: G OFFICE CHANGED 07/06/93 GREENGATE HOUSE 87,PICKWICK ROAD CORSHAM WILTS. SN13 9BY

View Document

07/06/937 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

24/10/9224 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9224 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9224 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9223 October 1992 NEW SECRETARY APPOINTED

View Document

23/10/9223 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: G OFFICE CHANGED 07/10/92 BEAZER HOUSE LOWER BRISTOL ROAD BATH AVON BA2 3EY

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 28/07/92

View Document

28/07/9228 July 1992 COMPANY NAME CHANGED WESSEX CREMATORIA LIMITED CERTIFICATE ISSUED ON 29/07/92

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 SECRETARY RESIGNED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 ADOPT MEM AND ARTS 08/05/91

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/913 May 1991 COMPANY NAME CHANGED SHARPBELL LIMITED CERTIFICATE ISSUED ON 07/05/91

View Document

03/05/913 May 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 03/05/91

View Document

29/04/9129 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9124 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

24/02/9124 February 1991 EXEMPTION FROM APPOINTING AUDITORS 12/02/91

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: G OFFICE CHANGED 23/03/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

23/03/9023 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company