THE TRADITIONAL FAMILY FUNERAL COMPANY LIMITED - BURGESS HILL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-30 View Report
Accounts. Accounts type dormant. 2024-01-09 View Report
Confirmation statement. Statement with no updates. 2023-02-03 View Report
Accounts. Accounts type dormant. 2023-01-10 View Report
Confirmation statement. Statement with no updates. 2022-03-02 View Report
Accounts. Accounts type dormant. 2022-01-04 View Report
Officers. Officer name: Colin Peter John Field. Termination date: 2021-03-31. 2021-04-09 View Report
Accounts. Accounts type dormant. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Confirmation statement. Statement with updates. 2020-02-11 View Report
Accounts. Accounts type dormant. 2019-12-23 View Report
Confirmation statement. Statement with updates. 2019-02-11 View Report
Accounts. Accounts type dormant. 2019-01-09 View Report
Accounts. Accounts type dormant. 2018-02-26 View Report
Confirmation statement. Statement with updates. 2018-01-31 View Report
Officers. Officer name: Mr Charles Edward Dyer Field. Change date: 2018-01-25. 2018-01-31 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: C.P.J. Field & Co. Limited. 2017-08-14 View Report
Persons with significant control. Withdrawal date: 2017-08-14. 2017-08-14 View Report
Officers. Officer name: Emily Jane Hendin. Appointment date: 2017-03-13. 2017-04-20 View Report
Confirmation statement. Statement with updates. 2017-01-31 View Report
Accounts. Accounts type dormant. 2017-01-06 View Report
Address. New address: Rampion House Marchants Way Burgess Hill West Sussex RH15 8QY. Old address: Denmark House 87 Junction Road Burgess Hill West Sussex RH15 0JL. Change date: 2016-02-25. 2016-02-25 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Accounts. Accounts type dormant. 2016-01-04 View Report
Annual return. With made up date full list shareholders. 2015-01-30 View Report
Accounts. Accounts type dormant. 2015-01-09 View Report
Address. Old address: 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2014-02-25 View Report
Accounts. Accounts type dormant. 2014-01-02 View Report
Officers. Change date: 2013-07-02. Officer name: Mr Charles Edward Dyer Field. 2013-07-31 View Report
Officers. Change date: 2013-07-02. Officer name: Mr Colin Peter John Field. 2013-07-31 View Report
Officers. Change date: 2013-07-02. Officer name: Mr Jeremy Michael Dyer Field. 2013-07-26 View Report
Officers. Change date: 2013-07-04. Officer name: Mr Charles Edward Dyer Field. 2013-07-26 View Report
Officers. Change date: 2013-07-02. Officer name: Charles Edward Dyer Field. 2013-07-26 View Report
Annual return. With made up date full list shareholders. 2013-02-26 View Report
Accounts. Accounts type dormant. 2012-12-10 View Report
Officers. Officer name: Charles Edward Dyer Field. 2012-07-23 View Report
Officers. Officer name: Christine Field. 2012-07-23 View Report
Annual return. With made up date full list shareholders. 2012-02-08 View Report
Accounts. Accounts type dormant. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-02-17 View Report
Address. Change date: 2011-01-26. Old address: 9 Savill Road Lindfield Haywards Heath Sussex RH16 2NY. 2011-01-26 View Report
Address. Move registers to sail company. 2011-01-26 View Report
Address. Change sail address company. 2011-01-26 View Report
Officers. Officer name: Mr Colin Peter John Field. 2010-11-17 View Report
Accounts. Accounts type dormant. 2010-11-05 View Report
Officers. Officer name: Mr Charles Edward Dyer Field. 2010-11-03 View Report
Annual return. With made up date full list shareholders. 2010-02-03 View Report
Accounts. Accounts type dormant. 2009-12-16 View Report