REST ASSURED FUNERAL PLANS LTD

Company Documents

DateDescription
05/12/245 December 2024 Liquidators' statement of receipts and payments to 2024-10-03

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-10-03

View Document

20/11/2320 November 2023 Registered office address changed from Moorend House Snelsin Lane Cleckheaton BD10 3UE to Moorend House Snelsins Lane Cleckheaton BD19 3UE on 2023-11-20

View Document

28/02/2328 February 2023 Appointment of a voluntary liquidator

View Document

28/10/2228 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/10/2213 October 2022 Statement of affairs

View Document

13/10/2213 October 2022 Appointment of a voluntary liquidator

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to Moorend House Snelsin Lane Cleckheaton BD10 3UE on 2022-10-13

View Document

04/05/224 May 2022 Registration of charge 110721080001, created on 2022-04-13

View Document

27/04/2227 April 2022 Confirmation statement made on 2021-09-08 with updates

View Document

26/04/2226 April 2022 Cessation of Thomas Loughran as a person with significant control on 2021-03-31

View Document

26/04/2226 April 2022 Notification of 66 Hxv Limited as a person with significant control on 2021-03-31

View Document

04/04/224 April 2022 Termination of appointment of Sean James Woodhouse as a director on 2022-03-11

View Document

01/01/221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Appointment of Mr Sean James Woodhouse as a director on 2021-12-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

04/08/204 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TL CAPITAL LIMITED

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS LOUGHRAN / 25/11/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 1 KINGS AVENUE LONDON N21 3NA UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS LOUGHRAN / 01/03/2018

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS LOUGHRAN

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOO LONG INVESTMENTS LTD

View Document

12/12/1812 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2018

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM CROWN HOUSE 94 ARMLEY ROAD LEEDS LS12 2EJ ENGLAND

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LOUGHRAN / 12/11/2018

View Document

03/10/183 October 2018 SECOND FILED SH01 - 01/03/18 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1817 May 2018 ADOPT ARTICLES 01/03/2018

View Document

23/04/1823 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 1

View Document

27/03/1827 March 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 152 KING LANE LEEDS LS17 6AA UNITED KINGDOM

View Document

20/11/1720 November 2017 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