- Company Overview for THORPE'S FLOORING LIMITED (08610155)
- Filing history for THORPE'S FLOORING LIMITED (08610155)
- People for THORPE'S FLOORING LIMITED (08610155)
- Charges for THORPE'S FLOORING LIMITED (08610155)
- More for THORPE'S FLOORING LIMITED (08610155)
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) |
---|---|---|---|
31 Jul 2014 | AP03 | Appointment of Mrs Jacinta Smith as a secretary on 31 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
15 Jul 2014 | AD01 | Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 15 July 2014 | |
12 May 2014 | TM02 | Termination of appointment of Mark Kirwan as a secretary | |
12 May 2014 | TM01 | Termination of appointment of Marc Jones as a director | |
12 May 2014 | TM01 | Termination of appointment of Gordon Caufield as a director | |
02 Dec 2013 | AP03 | Appointment of Gordon Caufield as a secretary | |
27 Nov 2013 | TM01 | Termination of appointment of Mark Kirwan as a director | |
22 Nov 2013 | AD01 | Registered office address changed from C/O Merchant Contracts Ltd 2 London Wall Buildings London EC2M 5UU England on 22 November 2013 | |
15 Jul 2013 | NEWINC |
Incorporation
|