Advanced company searchLink opens in new window

THIRLBY PROFESSIONAL LTD

Company number 09113009

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)
14 Sep 2020 AD01 Registered office address changed from 78 Wadsworth Road Stapleford Nottingham NG9 8BD England to 46 Sirius Close Wokingham RG41 3DT on 14 September 2020
14 Sep 2020 PSC01 Notification of Nicholas Esson as a person with significant control on 14 August 2020
14 Sep 2020 AP01 Appointment of Mr Nicholas Esson as a director on 14 August 2020
01 Jul 2020 PSC07 Cessation of Michel Carro-Dawson as a person with significant control on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Michel Carro-Dawson as a director on 1 July 2020
01 Jul 2020 AD01 Registered office address changed from 78 Wadsworth Road Stapleford Nottingham NG9 8ED United Kingdom to 78 Wadsworth Road Stapleford Nottingham NG9 8BD on 1 July 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
28 Feb 2020 AD01 Registered office address changed from 14 Normanton Rise Hull HU4 7SX United Kingdom to 78 Wadsworth Road Stapleford Nottingham NG9 8ED on 28 February 2020
28 Feb 2020 PSC01 Notification of Michel Carro-Dawson as a person with significant control on 19 February 2020
28 Feb 2020 PSC07 Cessation of Guy Hattersley as a person with significant control on 19 February 2020
28 Feb 2020 AP01 Appointment of Mr Michel Carro-Dawson as a director on 19 February 2020
28 Feb 2020 TM01 Termination of appointment of Guy Hattersley as a director on 19 February 2020
20 Feb 2020 AA Micro company accounts made up to 31 July 2019
17 Sep 2019 AD01 Registered office address changed from 158 Chadwick Road Slough SL3 7FW England to 14 Normanton Rise Hull HU4 7SX on 17 September 2019
17 Sep 2019 PSC07 Cessation of Hassan Hussein as a person with significant control on 22 August 2019
17 Sep 2019 PSC01 Notification of Guy Hattersley as a person with significant control on 22 August 2019
17 Sep 2019 TM01 Termination of appointment of Hassan Hussein as a director on 22 August 2019
17 Sep 2019 AP01 Appointment of Mr Guy Hattersley as a director on 22 August 2019
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
05 Apr 2019 AP01 Appointment of Mr Hassan Hussein as a director on 28 March 2019
05 Apr 2019 TM01 Termination of appointment of Ana-Maria Pantaru as a director on 28 March 2019
05 Apr 2019 AD01 Registered office address changed from 116 Rugby Avenue Wembley HA0 3DP United Kingdom to 158 Chadwick Road Slough SL3 7FW on 5 April 2019
05 Apr 2019 PSC01 Notification of Hassan Hussein as a person with significant control on 28 March 2019
05 Apr 2019 PSC07 Cessation of Ana-Maria Pantaru as a person with significant control on 28 March 2019
19 Feb 2019 AA Micro company accounts made up to 31 July 2018