Advanced company searchLink opens in new window

THE ITALIAN TERRACE COLLECTION LIMITED

Company number 07300339

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)
03 Dec 2024 TM01 Termination of appointment of Louise Ann Drayton as a director on 22 November 2024
03 Dec 2024 TM01 Termination of appointment of Clive Drayton as a director on 22 November 2024
03 Dec 2024 AP01 Appointment of Mr Aymon Brunel as a director on 22 November 2024
03 Dec 2024 AP01 Appointment of Mrs Blanche Aloisi De Crépy as a director on 22 November 2024
03 Dec 2024 PSC07 Cessation of Italian Terrace Ltd as a person with significant control on 22 November 2024
03 Dec 2024 PSC01 Notification of Arnaud Brunel as a person with significant control on 22 November 2024
03 Dec 2024 AD01 Registered office address changed from 8 Manor Park Church Road Great Barton Bury St. Edmunds IP31 2QR England to 585a Fulham Road London SW6 5UA on 3 December 2024
04 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 23 June 2022
04 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 23 June 2023
07 Jun 2024 AD02 Register inspection address has been changed from C/O E Goodrich Italian Terrace Collection Ltd Pykards Hall Rede Bury St Edmunds IP29 4AY United Kingdom to Italian Terrace Collection Ltd Pykards Hall Rede Bury St Edmunds Suffolk IP29 4AY
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
05 Jun 2024 CH01 Director's details changed for Mr Clive Drayton on 3 September 2023
05 Jun 2024 PSC05 Change of details for Italian Terrace Ltd as a person with significant control on 4 September 2023
14 May 2024 AA Total exemption full accounts made up to 31 December 2023
04 Sep 2023 AD01 Registered office address changed from 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to 8 Manor Park Church Road Great Barton Bury St. Edmunds IP31 2QR on 4 September 2023
29 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 04/09/2024.
18 May 2023 AA Total exemption full accounts made up to 31 December 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 04/09/2024.
26 May 2022 PSC02 Notification of Italian Terrace Ltd as a person with significant control on 28 April 2022
12 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Apr 2022 TM01 Termination of appointment of Peter Christopher Mavroghenis as a director on 28 April 2022
29 Apr 2022 TM02 Termination of appointment of Elizabeth Jane Goodrich as a secretary on 28 April 2022
29 Apr 2022 TM01 Termination of appointment of Elizabeth Jane Goodrich as a director on 28 April 2022
29 Apr 2022 PSC07 Cessation of Elizabeth Jane Goodrich as a person with significant control on 28 April 2022