THOMAS CROWN ASSOCIATES LTD

05069141
LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG

Documents

Documents
Date Category Description Pages
26 Oct 2021 gazette Gazette Dissolved Compulsory 1 Buy now
10 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
28 May 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 6 Buy now
13 May 2019 accounts Annual Accounts 7 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 May 2018 accounts Annual Accounts 8 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Oct 2017 officers Change of particulars for director (Miss Anita Jayne Golightly) 2 Buy now
16 Oct 2017 officers Change of particulars for secretary (Anita Jayne Golightly) 1 Buy now
27 Jun 2017 accounts Annual Accounts 6 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 6 Buy now
06 Apr 2016 annual-return Annual Return 5 Buy now
27 May 2015 accounts Annual Accounts 6 Buy now
04 Apr 2015 annual-return Annual Return 5 Buy now
09 Apr 2014 officers Change of particulars for secretary (Anita Jayne Golightly) 1 Buy now
09 Apr 2014 officers Change of particulars for director (Anita Jayne Golightly) 2 Buy now
04 Apr 2014 annual-return Annual Return 5 Buy now
28 Feb 2014 accounts Annual Accounts 6 Buy now
18 Mar 2013 annual-return Annual Return 5 Buy now
18 Mar 2013 officers Change of particulars for director (Jamie Robinson) 2 Buy now
26 Feb 2013 accounts Annual Accounts 6 Buy now
17 Jul 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
15 May 2012 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
15 May 2012 incorporation Re Registration Memorandum Articles 22 Buy now
15 May 2012 resolution Resolution 2 Buy now
15 May 2012 change-of-name Reregistration Public To Private Company 1 Buy now
02 Apr 2012 annual-return Annual Return 5 Buy now
02 Apr 2012 officers Change of particulars for director (Jamie Robinson) 2 Buy now
02 Apr 2012 officers Change of particulars for director (Anita Jayne Golightly) 2 Buy now
02 Apr 2012 officers Change of particulars for secretary (Anita Jayne Golightly) 2 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2012 officers Change of particulars for director (Jamie Robinson) 2 Buy now
13 May 2011 accounts Annual Accounts 6 Buy now
16 Mar 2011 annual-return Annual Return 5 Buy now
16 Mar 2011 officers Change of particulars for director (Anita Jayne Golightly) 2 Buy now
17 Nov 2010 officers Appointment of secretary (Anita Jayne Golightly) 3 Buy now
17 Nov 2010 officers Appointment of director (Jamie Robinson) 3 Buy now
16 Nov 2010 officers Termination of appointment of director (Richard Bland) 2 Buy now
16 Nov 2010 officers Termination of appointment of secretary (Richard Bland) 2 Buy now
28 Jun 2010 accounts Annual Accounts 6 Buy now
06 May 2010 officers Appointment of director (Anita Jayne Golightly) 3 Buy now
06 May 2010 officers Termination of appointment of director (James Scott) 2 Buy now
18 Mar 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Appointment of director (James Scott) 3 Buy now
09 Feb 2010 officers Appointment of director (Mr Richard James Bland) 3 Buy now
09 Feb 2010 officers Termination of appointment of director (Kevin Linfoot) 2 Buy now
09 Feb 2010 capital Return of Allotment of shares 4 Buy now
05 May 2009 accounts Annual Accounts 5 Buy now
27 Mar 2009 officers Secretary appointed richard james bland 2 Buy now
27 Mar 2009 officers Appointment terminated secretary david newton and co LIMITED 1 Buy now
16 Mar 2009 annual-return Return made up to 10/03/09; full list of members 3 Buy now
16 Mar 2009 officers Secretary's change of particulars / david newton and co LIMITED / 18/12/2007 1 Buy now
16 Mar 2009 officers Director's change of particulars / kevin linfoot / 06/04/2006 1 Buy now
16 Mar 2009 address Registered office changed on 16/03/2009 from lawrence house, james nicolson link, clifton moor york YO30 4WG 1 Buy now
28 Apr 2008 accounts Annual Accounts 5 Buy now
21 Apr 2008 annual-return Return made up to 10/03/08; full list of members 3 Buy now
24 Jan 2008 officers Secretary resigned 1 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
24 Jan 2008 officers New secretary appointed 2 Buy now
20 Sep 2007 accounts Annual Accounts 2 Buy now
13 Apr 2007 annual-return Return made up to 10/03/07; full list of members 3 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG 1 Buy now
05 Apr 2007 address Registered office changed on 05/04/07 from: 2 pennyblack chambers barton road worsley manchester M28 2PD 1 Buy now
02 Mar 2007 address Registered office changed on 02/03/07 from: 1 worsley court high street worsley manchester M28 3NJ 1 Buy now
12 Jan 2007 accounts Annual Accounts 1 Buy now
25 Apr 2006 officers New director appointed 3 Buy now
18 Apr 2006 annual-return Return made up to 10/03/06; full list of members 2 Buy now
18 Apr 2006 officers Secretary's particulars changed 1 Buy now
18 Apr 2006 address Registered office changed on 18/04/06 from: 1 worsley court high street worsley manchester M28 3NN 1 Buy now
14 Oct 2005 address Registered office changed on 14/10/05 from: steam packet house 76 cross street manchester M2 4JU 1 Buy now
14 Oct 2005 accounts Annual Accounts 1 Buy now
14 Jul 2005 annual-return Return made up to 10/03/05; full list of members 7 Buy now
25 Aug 2004 officers Director resigned 1 Buy now
25 Aug 2004 officers Secretary resigned 1 Buy now
25 Aug 2004 officers Director resigned 1 Buy now
25 Aug 2004 address Registered office changed on 25/08/04 from: 16 churchill way cardiff CF10 2DX 1 Buy now
25 Aug 2004 officers New director appointed 1 Buy now
25 Aug 2004 officers New secretary appointed 1 Buy now
10 Mar 2004 incorporation Incorporation Company 12 Buy now