- Company Overview for THURLOW ESTATE FARMS LIMITED (07063593)
- Filing history for THURLOW ESTATE FARMS LIMITED (07063593)
- People for THURLOW ESTATE FARMS LIMITED (07063593)
- More for THURLOW ESTATE FARMS LIMITED (07063593)
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) |
---|---|---|---|
21 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
06 Jan 2012 | AA | Accounts for a small company made up to 5 April 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
02 Dec 2010 | AA | Accounts for a dormant company made up to 5 April 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
15 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 22 March 2010
|
|
25 Mar 2010 | AA01 | Current accounting period shortened from 30 November 2010 to 5 April 2010 | |
25 Mar 2010 | AD01 | Registered office address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP on 25 March 2010 | |
25 Mar 2010 | TM01 | Termination of appointment of Quentin Golder as a director | |
25 Mar 2010 | TM01 | Termination of appointment of John Short as a director | |
25 Mar 2010 | AP01 | Appointment of Timothy Ronald Geoffry Vestey as a director | |
25 Mar 2010 | AP01 | Appointment of James Edmund Mclean Vestey as a director | |
25 Mar 2010 | AP01 | Appointment of George Moubray William Vestey as a director | |
25 Mar 2010 | AP01 | Appointment of Robin John Henry Vestey as a director | |
11 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2010 | CERTNM | Company name changed tayvin 426 LIMITED\certificate issued on 11/03/10 | |
11 Mar 2010 | CONNOT | Change of name notice | |
02 Nov 2009 | NEWINC | Incorporation |