THE ITALIAN TERRACE COLLECTION LIMITED
Company number 07300339
- Company Overview for THE ITALIAN TERRACE COLLECTION LIMITED (07300339)
- Filing history for THE ITALIAN TERRACE COLLECTION LIMITED (07300339)
- People for THE ITALIAN TERRACE COLLECTION LIMITED (07300339)
- More for THE ITALIAN TERRACE COLLECTION LIMITED (07300339)
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
|
|
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
|
|
26 May 2022 | PSC02 | Notification of Italian Terrace Ltd as a person with significant control on 28 April 2022 | |
12 May 2022 | RESOLUTIONS |
Resolutions
|
|
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 |