About

Registered Number: 02261152
Date of Incorporation: 23/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 9-11 Letchmore Road, Stevenage, Hertfordshire, SG1 3JH

 

Harwood Park Crematorium Ltd was registered on 23 May 1988, it's status in the Companies House registry is set to "Active". The business has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, David 25 July 1997 23 July 2003 1
AUSTIN, Jean Margarete 21 February 1997 23 July 2003 1
AUSTIN, John Harwood N/A 26 September 1995 1
Secretary Name Appointed Resigned Total Appointments
BERRY, David John 31 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 12 October 2019
AP03 - Appointment of secretary 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
TM02 - Termination of appointment of secretary 31 July 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 23 October 2018
PSC02 - N/A 13 April 2018
PSC07 - N/A 13 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 14 October 2015
MR04 - N/A 08 October 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 14 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 30 September 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 15 November 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 23 December 1997
395 - Particulars of a mortgage or charge 07 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
CERTNM - Change of name certificate 19 February 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 10 January 1996
AA - Annual Accounts 29 December 1995
288 - N/A 03 November 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
363s - Annual Return 23 January 1995
RESOLUTIONS - N/A 13 January 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 03 February 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 25 January 1993
AA - Annual Accounts 13 January 1993
AA - Annual Accounts 11 February 1992
363s - Annual Return 30 January 1992
AA - Annual Accounts 05 February 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1990
287 - Change in situation or address of Registered Office 07 July 1988
288 - N/A 07 July 1988
288 - N/A 07 July 1988
RESOLUTIONS - N/A 06 July 1988
CERTNM - Change of name certificate 06 July 1988
CERTNM - Change of name certificate 06 July 1988
NEWINC - New incorporation documents 23 May 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 28 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.