Advanced company searchLink opens in new window

THERA EAST ANGLIA

Company number 05566295

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)
02 Oct 2015 CH01 Director's details changed for Ms Jennifer Garrigan on 1 August 2015
11 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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.
14 Jan 2015 AA Full accounts made up to 31 March 2014
09 Dec 2014 AP01 Appointment of Lorna Havard Weston as a director on 24 November 2014
22 Oct 2014 AP01 Appointment of Christopher James Rheinberg as a director on 23 September 2014
17 Oct 2014 AP01 Appointment of Ms Jennifer Garrigan as a director on 18 September 2014
17 Oct 2014 TM01 Termination of appointment of Simon Laurence Conway as a director on 18 September 2014
06 Sep 2014 TM01 Termination of appointment of Kerry Harris as a director on 26 August 2014
28 Jul 2014 AR01 Annual return made up to 6 July 2014 no member list
28 Jul 2014 AP01 Appointment of Mr Kevin Michael Horne as a director on 20 March 2014
25 Mar 2014 CH03 Secretary's details changed for Mr Simon Laurence Conway on 27 February 2014
05 Mar 2014 TM01 Termination of appointment of Christopher Young as a director
21 Jan 2014 AP01 Appointment of Christopher James Young as a director
05 Jan 2014 AA Full accounts made up to 31 March 2013
23 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
09 Jul 2013 TM01 Termination of appointment of Susan Brown as a director
06 Feb 2013 AP01 Appointment of Kerry Harris as a director
07 Jan 2013 AA Full accounts made up to 31 March 2012
05 Jan 2013 MEM/ARTS Memorandum and Articles of Association
05 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2012 CH01 Director's details changed for Michael Roger Dearlove on 2 October 2012
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
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2