(AA) Small company accounts made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(17 pages)
|
(CH01) On 1st September 2021 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(20 pages)
|
(CH01) On 1st August 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, January 2022
| incorporation
|
Free Download
(13 pages)
|
(CAP-SS) Solvency Statement dated 23/12/21
filed on: 10th, January 2022
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution of adoption of Articles of Association
filed on: 10th, January 2022
| resolution
|
Free Download
(3 pages)
|
(SH19) Statement of Capital on 10th January 2022: 1.00 GBP
filed on: 10th, January 2022
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 10th, January 2022
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed amber valley memorial LIMITEDcertificate issued on 01/12/21
filed on: 1st, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Small company accounts made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, June 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th May 2021
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On 10th May 2021, company appointed a new person to the position of a secretary
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 10th May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Emw Law Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR on 21st May 2021 to The Pool House Bicester Road Stratton Audley Bicester Oxfordshire OX27 9BS
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 5th May 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, July 2017
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 27th, June 2017
| resolution
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 21st, June 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 21st, June 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association, Resolution of varying share rights or name
filed on: 10th, February 2017
| resolution
|
Free Download
(20 pages)
|
(AP04) On 15th December 2016, company appointed a new person to the position of a secretary
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th October 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th October 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 3rd March 2016: 41635.62 GBP
filed on: 3rd, March 2016
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 3rd, March 2016
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 22/01/16
filed on: 3rd, March 2016
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, March 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to 31st December 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 31st December 2014 from 31st October 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st April 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 16th September 2014: 41635.62 GBP
filed on: 9th, October 2014
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087494410002, created on 26th September 2014
filed on: 26th, September 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 087494410001, created on 23rd September 2014
filed on: 23rd, September 2014
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 27th February 2014: 39162.07 GBP
filed on: 13th, May 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 27th February 2014: 39137.25 GBP
filed on: 26th, March 2014
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th January 2014: 27127.87 GBP
filed on: 26th, March 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th January 2014: 27096.55 GBP
filed on: 26th, March 2014
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 30th January 2014
filed on: 19th, March 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, March 2014
| resolution
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(23 pages)
|