F. Kneeshaw & Sons (Funeral Directors) Ltd was established in 1995, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGE, Timothy Francis | 08 November 2018 | - | 1 |
PORTMAN, Richard Harry | 25 January 2013 | 27 November 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 July 2020 | |
TM01 - Termination of appointment of director | 17 April 2020 | |
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 03 May 2019 | |
CS01 - N/A | 01 April 2019 | |
AP03 - Appointment of secretary | 17 December 2018 | |
TM02 - Termination of appointment of secretary | 27 November 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 27 March 2018 | |
TM01 - Termination of appointment of director | 09 January 2018 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 31 March 2017 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 22 May 2015 | |
AR01 - Annual Return | 25 March 2015 | |
MR01 - N/A | 31 October 2014 | |
AA - Annual Accounts | 16 May 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 16 October 2013 | |
MR04 - N/A | 16 August 2013 | |
MR04 - N/A | 16 August 2013 | |
MR04 - N/A | 16 August 2013 | |
MR04 - N/A | 16 August 2013 | |
MR04 - N/A | 16 August 2013 | |
MR04 - N/A | 16 August 2013 | |
MR01 - N/A | 09 August 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AA01 - Change of accounting reference date | 12 February 2013 | |
AP01 - Appointment of director | 06 February 2013 | |
AP01 - Appointment of director | 06 February 2013 | |
AP01 - Appointment of director | 06 February 2013 | |
AP01 - Appointment of director | 06 February 2013 | |
AP03 - Appointment of secretary | 06 February 2013 | |
TM01 - Termination of appointment of director | 06 February 2013 | |
TM01 - Termination of appointment of director | 06 February 2013 | |
TM01 - Termination of appointment of director | 06 February 2013 | |
TM02 - Termination of appointment of secretary | 06 February 2013 | |
AA01 - Change of accounting reference date | 06 February 2013 | |
AD01 - Change of registered office address | 06 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
MG01 - Particulars of a mortgage or charge | 31 January 2013 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 17 April 2012 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AA - Annual Accounts | 29 April 2010 | |
AR01 - Annual Return | 29 April 2010 | |
288a - Notice of appointment of directors or secretaries | 06 July 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 05 May 2009 | |
288b - Notice of resignation of directors or secretaries | 01 September 2008 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 30 April 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
RESOLUTIONS - N/A | 12 July 2007 | |
225 - Change of Accounting Reference Date | 29 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
RESOLUTIONS - N/A | 19 June 2007 | |
RESOLUTIONS - N/A | 19 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 June 2007 | |
395 - Particulars of a mortgage or charge | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
363s - Annual Return | 31 May 2007 | |
AA - Annual Accounts | 08 November 2006 | |
363s - Annual Return | 12 May 2006 | |
AA - Annual Accounts | 28 November 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 20 May 2004 | |
288a - Notice of appointment of directors or secretaries | 04 December 2003 | |
AA - Annual Accounts | 25 November 2003 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 14 October 2002 | |
363s - Annual Return | 14 May 2002 | |
AA - Annual Accounts | 13 November 2001 | |
363s - Annual Return | 27 April 2001 | |
AA - Annual Accounts | 19 December 2000 | |
363s - Annual Return | 12 May 2000 | |
AA - Annual Accounts | 28 February 2000 | |
363s - Annual Return | 27 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
288b - Notice of resignation of directors or secretaries | 15 July 1999 | |
AA - Annual Accounts | 02 March 1999 | |
395 - Particulars of a mortgage or charge | 25 January 1999 | |
395 - Particulars of a mortgage or charge | 31 July 1998 | |
363s - Annual Return | 13 May 1998 | |
AA - Annual Accounts | 06 February 1998 | |
363s - Annual Return | 16 June 1997 | |
AA - Annual Accounts | 09 October 1996 | |
288 - N/A | 10 June 1996 | |
363s - Annual Return | 10 June 1996 | |
MEM/ARTS - N/A | 30 October 1995 | |
395 - Particulars of a mortgage or charge | 25 July 1995 | |
CERTNM - Change of name certificate | 27 June 1995 | |
288 - N/A | 24 May 1995 | |
288 - N/A | 24 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 May 1995 | |
287 - Change in situation or address of Registered Office | 24 May 1995 | |
NEWINC - New incorporation documents | 24 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 October 2014 | Outstanding |
N/A |
A registered charge | 30 July 2013 | Outstanding |
N/A |
Debenture | 25 January 2013 | Fully Satisfied |
N/A |
Amendment agreement to a legal mortgage dated 4 june 2007 | 01 February 2008 | Fully Satisfied |
N/A |
Amendment agreement | 01 February 2008 | Fully Satisfied |
N/A |
Legal mortgage | 04 June 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 04 June 2007 | Fully Satisfied |
N/A |
Legal mortgage | 04 June 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 04 June 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 04 January 1999 | Fully Satisfied |
N/A |
Guarantee and debenture | 16 July 1998 | Fully Satisfied |
N/A |
Guarantee and debenture | 20 July 1995 | Fully Satisfied |
N/A |