Advanced company searchLink opens in new window

THERA EAST MIDLANDS

Company number 05566293

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)
08 Jan 2016 MA Memorandum and Articles of Association
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jan 2016 TM01 Termination of appointment of Kim Mian as a director on 3 December 2015
07 Jan 2016 TM01 Termination of appointment of Robert Lindsay Graham as a director on 15 October 2015
10 Dec 2015 AP01 Appointment of Donald James Pritchett as a director on 2 October 2015
09 Dec 2015 AP01 Appointment of Richard Barry Andrews as a director on 4 September 2015
13 Jul 2015 AR01 Annual return made up to 6 July 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016
06 Feb 2015 AP01 Appointment of Mrs Kim Mian as a director on 27 November 2014
14 Jan 2015 AA Full accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 6 July 2014 no member list
10 Apr 2014 TM01 Termination of appointment of Emma Hawkins as a director
25 Mar 2014 CH03 Secretary's details changed for Mr Simon Laurence Conway on 27 February 2014
25 Mar 2014 AP01 Appointment of Gary Hooper as a director
05 Jan 2014 AA Full accounts made up to 31 March 2013
31 Oct 2013 AP01 Appointment of Paula Jayne Tunbridge as a director
25 Jul 2013 CH01 Director's details changed for Mr Simon Laurence Conway on 15 July 2013
19 Jul 2013 AR01 Annual return made up to 6 July 2013 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08.04.2021 under section 1088 of the Companies Act 2006
19 Jun 2013 AP01 Appointment of Emma Elizabeth Hawkins as a director
11 Apr 2013 TM01 Termination of appointment of Joseph Warner as a director
07 Jan 2013 AA Full accounts made up to 31 March 2012
05 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jul 2012 AR01 Annual return made up to 6 July 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08.04.2021 under section 1088 of the Companies Act 2006
10 Jul 2012 CH01 Director's details changed for Robert Lindsay Graham on 1 May 2012
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association