- Company Overview for THURNHAM SERVICES LTD (11986517)
- Filing history for THURNHAM SERVICES LTD (11986517)
- People for THURNHAM SERVICES LTD (11986517)
- More for THURNHAM SERVICES LTD (11986517)
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) |
---|---|---|---|
05 Jan 2022 | AD01 | Registered office address changed from 9 King George Street Wessington Alfreton DE55 6DZ England to 17 Myrtle Springs Drive Sheffield S12 2RE on 5 January 2022 | |
05 Jan 2022 | AP01 | Appointment of Mr Jeno Csiki as a director on 1 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Sara Twelvetree as a director on 31 December 2021 | |
05 Jan 2022 | PSC07 | Cessation of Sara Twelvetree as a person with significant control on 31 December 2021 | |
04 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2021 | DS01 | Application to strike the company off the register | |
14 Jan 2020 | AD01 | Registered office address changed from Unit 5 Southdown Industrial Estate Southdown Road Harpenden AL5 1PW England to 9 King George Street Wessington Alfreton DE55 6DZ on 14 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
14 Jan 2020 | AP01 | Appointment of Sara Twelvetree as a director on 14 January 2020 | |
14 Jan 2020 | PSC01 | Notification of Sara Twelvetree as a person with significant control on 14 January 2020 | |
14 Jan 2020 | PSC07 | Cessation of Chelsea-Leigh Burgess as a person with significant control on 14 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Chelsea-Leigh Burgess as a director on 14 January 2020 | |
09 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-09
|