- Company Overview for THURSDAYS (HOLDINGS) LIMITED (01954346)
- Filing history for THURSDAYS (HOLDINGS) LIMITED (01954346)
- People for THURSDAYS (HOLDINGS) LIMITED (01954346)
- Charges for THURSDAYS (HOLDINGS) LIMITED (01954346)
- More for THURSDAYS (HOLDINGS) LIMITED (01954346)
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) |
---|---|---|---|
01 Oct 2021 | AA | Full accounts made up to 27 December 2020 | |
08 Jul 2021 | MR01 | Registration of charge 019543460003, created on 7 July 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
19 Jan 2021 | AA | Full accounts made up to 29 December 2019 | |
01 Jul 2020 | AD01 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD to Grant House 101 Bourges Boulevard Peterborough PE1 1NG on 1 July 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Alan Clark as a director on 2 March 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
06 Jan 2020 | TM01 | Termination of appointment of Karen Martha Forrester as a director on 31 December 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Robert Barclay Cook as a director on 9 December 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Gavin Maxwell Manson as a director on 12 November 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Stuart Alan Greener as a director on 30 November 2019 | |
31 Jul 2019 | AA | Full accounts made up to 30 December 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
17 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
12 Sep 2017 | MR01 | Registration of charge 019543460002, created on 30 August 2017 | |
05 Sep 2017 | MR04 | Satisfaction of charge 019543460001 in full | |
08 Aug 2017 | AA | Full accounts made up to 1 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
10 Jun 2016 | AA | Full accounts made up to 27 December 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
22 Apr 2015 | AA | Group of companies' accounts made up to 28 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
30 Jan 2015 | CERTNM |
Company name changed T.G.I. friday LIMITED\certificate issued on 30/01/15
|
|
23 Jan 2015 | RESOLUTIONS |
Resolutions
|