THOMAS CROWN HOLDINGS LIMITED

05070177
2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG

Documents

Documents
Date Category Description Pages
16 Aug 2022 gazette Gazette Dissolved Compulsory 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
19 Jul 2021 accounts Annual Accounts 6 Buy now
19 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2020 officers Appointment of director (Mr Kevin William Linfoot) 2 Buy now
17 Apr 2020 officers Termination of appointment of director (Anita Jayne Golightly) 1 Buy now
17 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
16 Oct 2017 officers Change of particulars for director (Miss Anita Jayne Golightly) 2 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
11 Mar 2016 annual-return Annual Return 4 Buy now
03 Jan 2016 accounts Annual Accounts 2 Buy now
04 Apr 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 2 Buy now
09 Apr 2014 officers Change of particulars for director (Anita Jayne Golightly) 2 Buy now
04 Apr 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 2 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
18 Mar 2013 officers Change of particulars for director (Jamie Robinson) 2 Buy now
11 Jul 2012 accounts Annual Accounts 2 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
02 Apr 2012 officers Change of particulars for director (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 5 Buy now
16 Mar 2011 annual-return Annual Return 4 Buy now
17 Nov 2010 officers Termination of appointment of secretary (Richard Bland) 2 Buy now
17 Nov 2010 officers Termination of appointment of director (Richard Bland) 2 Buy now
17 Nov 2010 officers Appointment of director (Anita Jayne Golightly) 3 Buy now
15 Oct 2010 officers Appointment of director (Jamie Robinson) 3 Buy now
15 Oct 2010 officers Termination of appointment of director (Rufus Taiwo) 2 Buy now
28 Jun 2010 accounts Annual Accounts 5 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 officers Appointment of director (Mr Richard James Bland) 2 Buy now
18 Mar 2010 officers Appointment of director (Dr Rufus Oladapo Taiwo) 2 Buy now
18 Mar 2010 officers Termination of appointment of director (Kevin Linfoot) 1 Buy now
20 Apr 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 11/03/09; full list of members 3 Buy now
16 Mar 2009 officers Director's change of particulars / kevin linfoot / 18/12/2007 1 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 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 11/03/08; 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 director appointed 2 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 11/03/07; full list of members 2 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: 2 pennyblack court barton road worsley manchester lancashire M28 2PD 1 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 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
19 Feb 2007 accounts Annual Accounts 1 Buy now
18 Apr 2006 annual-return Return made up to 11/03/06; 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 accounts Annual Accounts 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 Jul 2005 annual-return Return made up to 11/03/05; full list of members 6 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
11 Mar 2004 incorporation Incorporation Company 12 Buy now