- Company Overview for THORNFALCON IDEAL LTD (09727308)
- Filing history for THORNFALCON IDEAL LTD (09727308)
- People for THORNFALCON IDEAL LTD (09727308)
- More for THORNFALCON IDEAL LTD (09727308)
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) |
---|---|---|---|
15 Aug 2016 | AD01 | Registered office address changed from 5 Albert Street Holt Norfolk NR25 6HX United Kingdom to 45 Solario Road Costessey Norwich NR8 5EJ on 15 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Christopher Jones as a director on 5 August 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 4 Sefton Way Yarm Cleveland TS15 9QJ United Kingdom to 5 Albert Street Holt Norfolk NR25 6HX on 27 June 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Matthew Stuart Roath as a director on 20 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Christopher Jones as a director on 20 June 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from 25 Nantlais Minera Wrexham LL11 3YY United Kingdom to 4 Sefton Way Yarm Cleveland TS15 9QJ on 14 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Simon Hill as a director on 4 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Matthew Roath as a director on 4 March 2016 | |
18 Dec 2015 | AD01 | Registered office address changed from 25 Nantlais Minera Wrecsham LL11 3YY United Kingdom to 25 Nantlais Minera Wrexham LL11 3YY on 18 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 10 st James Close Chesterfield S41 0SR United Kingdom to 25 Nantlais Minera Wrexham LL11 3YY on 18 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Simon Hill as a director on 10 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Jordan Leah as a director on 10 December 2015 | |
06 Nov 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 10 st James Close Chesterfield S41 0SR on 6 November 2015 | |
06 Nov 2015 | AP01 | Appointment of Jordan Leah as a director on 28 October 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 28 October 2015 | |
11 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-11
|