Advanced company searchLink opens in new window

THESHIRECOLLECTION LIMITED

Company number 13485628

Filter by category

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-29
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-11
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted