EAST DEVON CREMATORIUM LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Mark Stephen Smith as a director on 2025-07-04

View Document

12/06/2512 June 2025 Termination of appointment of Tessa Briggs as a secretary on 2025-06-12

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

05/08/245 August 2024 Appointment of The Right Honourable Dame Janet Helen Paraskeva as a director on 2024-06-05

View Document

10/06/2410 June 2024 Termination of appointment of Mark Alexander Ralf as a director on 2024-06-05

View Document

20/02/2420 February 2024 Termination of appointment of Christopher Francis Johns as a director on 2024-01-29

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

25/10/2325 October 2023 Termination of appointment of Silena Jane Dominy as a secretary on 2023-10-01

View Document

25/10/2325 October 2023 Appointment of Mrs Tessa Briggs as a secretary on 2023-10-01

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/05/2317 May 2023 Termination of appointment of Stephen Paul Pearce as a director on 2023-05-12

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

14/10/2114 October 2021 Director's details changed for Mr Christopher Francis Johns on 2021-10-06

View Document

25/07/1825 July 2018 31/01/18 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HASTILOW

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR MARK ALEXANDER RALF

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR GREGORY WILKINS

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL RODFORD

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY SHARMAN

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHERIDAN

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM
8 JESU STREET
OTTERY ST. MARY
DEVON
EX11 1EU

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR GARETH LEWIS

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR MICHAEL KENDRICK HASTILOW

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR PAUL GIFFORD RODFORD

View Document

24/05/1624 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

02/03/162 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 08/04/11 STATEMENT OF CAPITAL GBP 9800

View Document

03/10/153 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/03/136 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

27/02/1227 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN SMITH / 24/06/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SILENA JANE DOMINY / 24/06/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL PEARCE / 24/06/2011

View Document

18/07/1118 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/06/1127 June 2011 SAIL ADDRESS CREATED

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 44 HIGH STREET FAREHAM HAMPSHIRE PO16 7BN UNITED KINGDOM

View Document

23/06/1123 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/05/1111 May 2011 08/04/11 STATEMENT OF CAPITAL GBP 9800

View Document

01/04/111 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 9800

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

27/09/1027 September 2010 16/09/10 STATEMENT OF CAPITAL GBP 9800

View Document

09/04/109 April 2010 CURRSHO FROM 28/02/2011 TO 31/01/2011

View Document

09/04/109 April 2010 DIRECTOR APPOINTED CHRISTOPHER FRANCIS JOHNS

View Document

09/04/109 April 2010 29/03/10 STATEMENT OF CAPITAL GBP 9500

View Document

09/04/109 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR STEVEN PHILLIP SHERIDAN

View Document

09/04/109 April 2010 DIRECTOR APPOINTED JEREMY WILLIAM SHARMAN

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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