CONTENT BY TERENCE CONRAN LIMITED

Company Documents

DateDescription
24/09/2124 September 2021 Order of court to wind up

View Document

07/11/147 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR JILL WEBB

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

14/03/1314 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 SECRETARY APPOINTED ELIZABETH DUNLEY

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE

View Document

03/02/123 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORMAN KINGSBURY / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ELIZABETH WEBB / 01/10/2009

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MRS JILL WEBB

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

18/11/0418 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company