Advanced company searchLink opens in new window

LAND PLANNING PARTNERSHIP THORNBURY LIMITED

Company number 09252008

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)
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 100
30 Apr 2015 CERTNM Company name changed brabco 1413 LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
29 Apr 2015 AP01 Appointment of Mr John Stanley Goode as a director on 29 April 2015
29 Apr 2015 TM01 Termination of appointment of Andrew James O'mahony as a director on 29 April 2015
29 Apr 2015 AP03 Appointment of Mr David Brislen as a secretary
29 Apr 2015 TM01 Termination of appointment of Brabners Directors Limited as a director on 29 April 2015
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 100
29 Apr 2015 AP03 Appointment of Mr David Brislen as a secretary on 29 April 2015
29 Apr 2015 AP01 Appointment of Mr David Brislen as a director on 29 April 2015
29 Apr 2015 AD01 Registered office address changed from C/O Brabners Llp 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom to 10 Birkenhead Road Hoylake Wirral Merseyside CH47 3BN on 29 April 2015
07 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted