- Company Overview for THE THURSFORD COLLECTION (01279056)
- Filing history for THE THURSFORD COLLECTION (01279056)
- People for THE THURSFORD COLLECTION (01279056)
- Charges for THE THURSFORD COLLECTION (01279056)
- More for THE THURSFORD COLLECTION (01279056)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
28 Mar 2017 | AP01 | Appointment of Mr Christopher Edward Self as a director on 24 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of John Humphrey Roberton Carver as a director on 24 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Colin Willsworth Brett as a director on 24 March 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Alan Rundle as a director on 22 March 2017 | |
18 Jan 2017 | AP01 | Appointment of Mr David Clayton Matthews as a director on 12 December 2016 | |
17 Jan 2017 | AP01 | Appointment of Mr Andrew Jonathan Barnes as a director on 12 December 2016 | |
17 Jan 2017 | AP01 | Appointment of Mr Mark Jonathan Hazell as a director on 12 December 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Herbert Henry Minns as a director on 21 October 2016 | |
16 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
23 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
23 Aug 2016 | MR04 | Satisfaction of charge 5 in full | |
08 Aug 2016 | TM02 | Termination of appointment of Colin Nicholas Long as a secretary on 31 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Matthew Robert Arrowsmith-Brown as a director on 29 June 2015 | |
26 May 2016 | AR01 | Annual return made up to 30 April 2016 no member list | |
26 May 2016 | AD02 | Register inspection address has been changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England to 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR | |
25 May 2016 | AD04 | Register(s) moved to registered office address Laurel Farm Thursford Fakenham Norfolk NR21 0AG | |
17 May 2016 | AUD | Auditor's resignation | |
28 Apr 2016 | AUD | Auditor's resignation | |
01 Oct 2015 | AP03 | Appointment of Colin Nicholas Long as a secretary on 28 September 2015 | |
30 Sep 2015 | TM02 | Termination of appointment of Geraldine Frances Rye as a secretary on 27 August 2015 | |
11 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
24 Jul 2015 | AD03 | Register(s) moved to registered inspection location 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR | |
24 Jul 2015 | AD02 | Register inspection address has been changed to 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR |