- Company Overview for THIRLBY PROFESSIONAL LTD (09113009)
- Filing history for THIRLBY PROFESSIONAL LTD (09113009)
- People for THIRLBY PROFESSIONAL LTD (09113009)
- More for THIRLBY PROFESSIONAL LTD (09113009)
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 |