- Company Overview for THOMPSON & COOKE LIMITED (07819372)
- Filing history for THOMPSON & COOKE LIMITED (07819372)
- People for THOMPSON & COOKE LIMITED (07819372)
- Charges for THOMPSON & COOKE LIMITED (07819372)
- More for THOMPSON & COOKE LIMITED (07819372)
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) |
---|---|---|---|
13 May 2013 | AD01 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom on 13 May 2013 | |
24 Apr 2013 | CERTNM |
Company name changed t & c solicitors LIMITED\certificate issued on 24/04/13
|
|
18 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Feb 2013 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
11 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|
|
08 May 2012 | AP01 | Appointment of Peter Edward Holden as a director | |
02 Nov 2011 | AP01 | Appointment of Nigel John Ashworth as a director | |
02 Nov 2011 | AP01 | Appointment of Mr John Hadfield Maltby as a director | |
02 Nov 2011 | AP01 | Appointment of Mr Craig Emerson Maher as a director | |
26 Oct 2011 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
26 Oct 2011 | TM01 | Termination of appointment of Dunstana Davies as a director | |
21 Oct 2011 | NEWINC | Incorporation |