About

Registered Number: 06637330
Date of Incorporation: 03/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 268 Broadway, Bexleyheath, Kent, DA6 8BE

 

Established in 2008, Pl Mulligan Funeral Directors Ltd have registered office in Bexleyheath, Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Adams, Lynda Joan, Adams, Steven Henry, Mulligan, Perry Lee, Chettleburghs Secretrial Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Steven Henry 03 July 2008 - 1
MULLIGAN, Perry Lee 03 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Lynda Joan 03 July 2008 - 1
CHETTLEBURGHS SECRETRIAL LTD 03 July 2008 03 July 2008 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
MR01 - N/A 22 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 15 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 17 September 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 20 October 2014
MR01 - N/A 14 March 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 15 August 2012
AA01 - Change of accounting reference date 26 April 2012
AR01 - Annual Return 17 July 2011
CH01 - Change of particulars for director 17 July 2011
CH03 - Change of particulars for secretary 17 July 2011
CH01 - Change of particulars for director 17 July 2011
AD01 - Change of registered office address 17 July 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
NEWINC - New incorporation documents 03 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2019 Outstanding

N/A

A registered charge 11 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.