About

Registered Number: 06566358
Date of Incorporation: 15/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 67-69 Sun Lane, Gravesend, Kent, DA12 5HQ

 

The Tender Touch Independent Funeral Service Ltd was founded on 15 April 2008 with its registered office in Kent, it's status in the Companies House registry is set to "Active". The organisation has 3 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPPER, Paul Alan 15 April 2008 16 July 2010 1
LAWRENCE, Lorraine Barbara 15 April 2008 25 August 2010 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Lorraine Barbara 15 April 2008 25 August 2010 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
PSC01 - N/A 30 April 2020
PSC07 - N/A 30 April 2020
PSC01 - N/A 28 April 2020
PSC04 - N/A 28 April 2020
AA - Annual Accounts 15 March 2020
PSC04 - N/A 12 November 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 01 May 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 25 April 2014
AP01 - Appointment of director 25 April 2014
AA - Annual Accounts 04 March 2014
AA - Annual Accounts 26 May 2013
AR01 - Annual Return 15 April 2013
CERTNM - Change of name certificate 09 July 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 21 April 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AA01 - Change of accounting reference date 07 October 2010
TM02 - Termination of appointment of secretary 25 August 2010
TM01 - Termination of appointment of director 25 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
AP01 - Appointment of director 25 August 2010
TM01 - Termination of appointment of director 22 July 2010
CERTNM - Change of name certificate 27 April 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CONNOT - N/A 17 April 2010
CH03 - Change of particulars for secretary 31 March 2010
AD01 - Change of registered office address 12 March 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 16 April 2009
225 - Change of Accounting Reference Date 13 June 2008
287 - Change in situation or address of Registered Office 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
NEWINC - New incorporation documents 15 April 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.