Advanced company searchLink opens in new window

THE THURSFORD COLLECTION

Company number 01279056

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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