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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 October 2019 | Outstanding |
N/A |
A registered charge | 11 March 2014 | Outstanding |
N/A |