Advanced company searchLink opens in new window

94 THURLOW PARK ROAD LIMITED

Company number 01931685

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)
14 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 245
14 Apr 2015 AP01 Appointment of Ms Laura Andrew as a director on 13 June 2014
14 Apr 2015 TM01 Termination of appointment of Annabel Jean Turner as a director on 20 March 2015
14 Apr 2015 AP01 Appointment of Mr Justin Bhalla as a director on 13 June 2014
08 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 245
07 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
20 Mar 2013 AP01 Appointment of Mr Matthew Flint as a director on 20 January 2013
20 Mar 2013 CH01 Director's details changed for Mr Joe Henry Nelson on 20 March 2013
20 Mar 2013 AP03 Appointment of Mr Joseph Henry Nelson as a secretary on 20 March 2013
20 Mar 2013 TM01 Termination of appointment of Dean Jones as a director on 20 March 2013
20 Mar 2013 TM01 Termination of appointment of Gabriella Simone Amiel Dutton as a director on 20 March 2013
07 Feb 2013 AR01 Annual return made up to 20 February 2012 with full list of shareholders
06 Feb 2013 AA Total exemption full accounts made up to 31 March 2012
06 Feb 2013 RT01 Administrative restoration application
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
20 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
12 May 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Miss Gabriella Simone Amiel Dutton on 2 February 2010
12 May 2010 CH01 Director's details changed for David Justin Smith on 2 February 2010
12 May 2010 CH01 Director's details changed for Annabel Jean Turner on 2 February 2010