- Company Overview for THESHIRECOLLECTION LIMITED (13485628)
- Filing history for THESHIRECOLLECTION LIMITED (13485628)
- People for THESHIRECOLLECTION LIMITED (13485628)
- More for THESHIRECOLLECTION LIMITED (13485628)
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 Dec 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
23 Oct 2023 | AD01 | Registered office address changed from The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ England to Office 2, Tollegate House Farm Blithbury Road Hamstall Ridware Rugeley Staffordshire WS15 3RT on 23 October 2023 | |
06 May 2023 | CH01 | Director's details changed for Mr Michael James Halford on 6 May 2023 | |
06 May 2023 | AP01 | Appointment of Mr Ben Anderson as a director on 6 May 2023 | |
27 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
29 Nov 2022 | CERTNM |
Company name changed tbmd LIMITED\certificate issued on 29/11/22
|
|
23 Jun 2022 | PSC04 | Change of details for Mr Michael James Halford as a person with significant control on 23 June 2022 | |
19 Nov 2021 | CERTNM |
Company name changed margaret's farm @ the buttercross LIMITED\certificate issued on 19/11/21
|
|
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
16 Nov 2021 | PSC07 | Cessation of Nathan Wilson as a person with significant control on 11 November 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of Nathan Wilson as a director on 11 November 2021 | |
30 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-30
|