- Company Overview for THORNCOMBE EFFICIENCY LTD (09615992)
- Filing history for THORNCOMBE EFFICIENCY LTD (09615992)
- People for THORNCOMBE EFFICIENCY LTD (09615992)
- More for THORNCOMBE EFFICIENCY LTD (09615992)
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) |
---|---|---|---|
06 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
08 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from 96a Landcroft Road London SE22 9JW England to 70 st Peters Road Fakenham NR21 8AJ on 31 August 2018 | |
31 Aug 2018 | PSC07 | Cessation of Antonio Matthew Walter as a person with significant control on 21 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Antonio Matthew Walter as a director on 21 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Mr Oliver Bacon-Hilton as a director on 21 August 2018 | |
31 Aug 2018 | PSC01 | Notification of Oliver Bacon-Hilton as a person with significant control on 21 August 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Feb 2018 | AP01 | Appointment of Mr Antonio Matthew Walter as a director on 5 January 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 96a Landcroft Road London SE22 9JW on 13 February 2018 | |
13 Feb 2018 | PSC07 | Cessation of John Macintyre as a person with significant control on 5 January 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of John Macintyre as a director on 5 January 2018 | |
13 Feb 2018 | PSC01 | Notification of Antonio Matthew Walter as a person with significant control on 5 January 2018 | |
16 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
15 Jun 2017 | AP01 | Appointment of John Macintyre as a director on 8 June 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 15 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 8 June 2017 | |
05 Jun 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Barry Pye as a director on 5 April 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from Flat 2, Redwood Court 567 Chester Road Sutton Coldfield B73 5HU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 June 2017 | |
15 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
08 Dec 2016 | AP01 | Appointment of Barry Pye as a director on 1 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Madars Blumbergs as a director on 1 December 2016 |