- Company Overview for THRIPLOW SWEEPERS LIMITED (14070024)
- Filing history for THRIPLOW SWEEPERS LIMITED (14070024)
- People for THRIPLOW SWEEPERS LIMITED (14070024)
- Charges for THRIPLOW SWEEPERS LIMITED (14070024)
- Registers for THRIPLOW SWEEPERS LIMITED (14070024)
- More for THRIPLOW SWEEPERS LIMITED (14070024)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with updates | |
20 Aug 2024 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
20 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 8 August 2024
|
|
20 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 25 July 2024
|
|
20 Aug 2024 | AD02 | Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
19 Aug 2024 | AA01 | Previous accounting period extended from 30 April 2024 to 30 June 2024 | |
26 Jul 2024 | AP01 | Appointment of Stephen Robert Hurd as a director on 22 July 2024 | |
26 Jul 2024 | AP01 | Appointment of Christopher Benjamin Gilmore as a director on 22 July 2024 | |
27 Jun 2024 | AD01 | Registered office address changed from 62 Wilbury Way Hitchin SG4 0TP England to Thriplow Group Gravel Pit Hill Thriplow Royston SG8 7HZ on 27 June 2024 | |
03 Jun 2024 | TM01 | Termination of appointment of Patrick Robert Collier as a director on 3 June 2024 | |
14 Feb 2024 | PSC05 | Change of details for Thriplow Group Ltd as a person with significant control on 14 February 2024 | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
11 Oct 2023 | CH01 | Director's details changed for Mr Scott Davie Emmett on 6 October 2023 | |
20 Sep 2023 | AP01 | Appointment of Mr Patrick Robert Collier as a director on 19 September 2023 | |
03 Apr 2023 | MR01 | Registration of charge 140700240002, created on 28 March 2023 | |
06 Feb 2023 | MR01 | Registration of charge 140700240001, created on 4 February 2023 | |
23 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
22 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 22 September 2022
|
|
26 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-26
|