Advanced company searchLink opens in new window

THOMAS CRADLEY HOLDINGS LIMITED

Company number 01334869

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2019 TM01 Termination of appointment of Alban Bede Denton as a director on 19 April 2019
14 Jun 2019 TM01 Termination of appointment of Timothy Nicholas Broadhurst as a director on 19 April 2019
14 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2019 SH08 Change of share class name or designation
04 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
30 Nov 2018 AA Group of companies' accounts made up to 30 April 2018
18 Jul 2018 CH01 Director's details changed for Mr Keith Broom on 18 July 2018
06 Feb 2018 AA Group of companies' accounts made up to 30 April 2017
29 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
06 Mar 2017 AUD Auditor's resignation
02 Mar 2017 AUD Auditor's resignation
27 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
11 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
19 Apr 2016 TM01 Termination of appointment of Terrence Rodney Frederick Stockley as a director on 19 April 2016
09 Mar 2016 AP01 Appointment of Graeme Mcfaull as a director
01 Mar 2016 AP01 Appointment of Mr Graeme Mcfaull as a director on 1 March 2016
02 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 30,000
01 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
03 Aug 2015 AP03 Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015
03 Aug 2015 TM02 Termination of appointment of Christopher Orger as a secretary on 3 August 2015
11 Jun 2015 AP01 Appointment of Mr Alban Bede Denton as a director on 8 June 2015
09 Jun 2015 TM01 Termination of appointment of Andrew James Palmer as a director on 8 June 2015
21 May 2015 TM01 Termination of appointment of Alfred Michael Sutton as a director on 8 May 2015
18 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 30,000